Company NameScented Novelties Limited
DirectorsRaymond Shimon Groundland and Barrie Lee Semp
Company StatusDissolved
Company Number03384921
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRaymond Shimon Groundland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Sedgefield Road Ringley Wood
Radcliffe
Manchester
M26 1YE
Director NameBarrie Lee Semp
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleTextiles
Correspondence Address11 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameRaymond Shimon Groundland
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleTextiles
Correspondence Address10 Sedgefield Road Ringley Wood
Radcliffe
Manchester
M26 1YE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 August 2003Dissolved (1 page)
19 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Registered office changed on 19/09/01 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page)
13 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Registered office changed on 22/09/99 from: 243 bury new road whitefield manchester M45 8QP (1 page)
11 February 1999Appointment of a voluntary liquidator (3 pages)
11 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Return made up to 11/06/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: edwards veeder bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
23 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 16 st john street london EC1M 4AY (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
11 June 1997Incorporation (15 pages)