Company NameAromatic Essences Limited
Company StatusDissolved
Company Number02243561
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Clive Lionel Bendon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 22 October 2002)
RoleAnalytical Perfumer
Country of ResidenceUnited Kingdom
Correspondence Address16 Crittall Road
Witham
Essex
CM8 3DR
Secretary NameMrs Joan Bendon
NationalityBritish
StatusClosed
Appointed20 August 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address26 Merrivale Avenue
Redbridge
Ilford
Essex
IG4 5PQ
Secretary NameMrs Una Rosina Bendon
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address29 New Road
Broomfield
Chelmsford
Essex
CM1 5AN

Location

Registered Address16 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth£13,908
Cash£90
Current Liabilities£1,120

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2002Registered office changed on 26/02/02 from: 370,cranbrook road gants hill ilford essex IG2 6HY (1 page)
22 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 September 2000New secretary appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 1999Return made up to 19/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1998Return made up to 19/08/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 19/08/97; no change of members (5 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 August 1996Return made up to 19/08/96; no change of members (4 pages)
18 October 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)