Company NameAward Office Installations Limited
Company StatusDissolved
Company Number03095999
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date12 January 1999 (25 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(1 day after company formation)
Appointment Duration3 years, 4 months (closed 12 January 1999)
RoleFurniture Fitter
Correspondence Address17 Castile Court
Eleanor Way
Waltham Cross Enfield
Hertfordshire
EN8 7SG
Director NamePeter Roy Bright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 January 1999)
RoleCompany Director
Correspondence AddressGilstead Hall 8 Mews Cottage
Coxtie Green Road
Brentwood
Essex
CM14 5RH
Director NameFraser James Donaldson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 January 1999)
RoleCompany Director
Correspondence Address26 The Pines
Steeple View
Laindon
Essex
SS15 4DW
Secretary NameFraser James Donaldson
NationalityBritish
StatusClosed
Appointed20 December 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 January 1999)
RoleCompany Director
Correspondence Address26 The Pines
Steeple View
Laindon
Essex
SS15 4DW
Director NameMr Christopher John Flanagan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressVip House
12 Richmond Place
Brighton
BN2 9NA
Director NameAneeta Prem
NationalityBritish
StatusResigned
Appointed30 August 1995(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 1995)
RoleManager
Correspondence Address25 Anne Way
Ilford
Essex
IG6 2TT
Secretary NameJaymont Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressAvenue House
The Avenue
Sark
Channel

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
10 August 1998Application for striking-off (1 page)
24 September 1997Return made up to 29/08/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 October 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 98 victory mews brighton marina brighton east sussex BN2 5XB (1 page)
17 January 1996Accounting reference date shortened from 31/08 to 30/06 (1 page)
5 October 1995New director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 42A western road hove east sussex BN3 1JD (1 page)
26 September 1995Accounting reference date notified as 31/08 (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995Director resigned (2 pages)