Company NameAwardwinning Solutions Limited
Company StatusDissolved
Company Number03168438
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Andrew West
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 January 2000)
RoleNetwork Analyst
Correspondence Address3 West Way
Wick
Littlehampton
West Sussex
BN17 7LY
Secretary NameAmanda Guttridge
NationalityBritish
StatusClosed
Appointed29 May 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address47 Wardle Close
Stretford
Manchester
M32 0TF
Director NameIan Andrew Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 1997)
RoleComputer Consultant
Correspondence Address21 Linden Road
Gillingham
Kent
ME7 2PQ
Secretary NamePaul Andrew West
NationalityBritish
StatusResigned
Appointed21 May 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 May 1997)
RoleNetwork Analyst
Correspondence Address21 Linden Road
Gillingham
Kent
ME7 2PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2DU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1999Application for striking-off (1 page)
13 May 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 21 linden road gillingham kent ME7 2PQ (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 4TH floor carrington house 126/130 regent street london W1R 5FE (1 page)
11 June 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 March 1996Incorporation (16 pages)