Company NameHomaroma-The Essential Oil Company Limited
DirectorsBarbara Ashton and Kevin Robert Silvester
Company StatusDissolved
Company Number02968282
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameBarbara Ashton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleManager
Correspondence AddressDearden
1 Staveley Close Shaw
Oldham
Lancs
OL2 8ND
Director NameMr Kevin Robert Silvester
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleManager
Correspondence Address11 Charlestown
Glossop
Derbyshire
SK13 8LF
Secretary NameMr Kevin Robert Silvester
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleManager
Correspondence Address11 Charlestown
Glossop
Derbyshire
SK13 8LF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 September

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (9 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Registered office changed on 26/08/97 from: archer house 3 kemp street middleton manchester M24 4AA (1 page)
5 December 1996Full accounts made up to 28 September 1995 (10 pages)
4 November 1996Return made up to 12/09/96; full list of members (6 pages)
18 September 1996Ad 15/09/94--------- £ si 1000@1 (2 pages)
10 October 1995Return made up to 12/09/95; full list of members (6 pages)