Company NameAWH Consultants Limited
DirectorJane Cornell
Company StatusDissolved
Company Number04272160
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 7 months ago)
Previous NameTrumpet Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Jane Cornell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months
RoleWine Importer
Country of ResidenceEngland
Correspondence Address18 Brockenhurst Road
Mansfield
Nottinghamshire
NG19 6TX
Secretary NameMr Brian John O'Hehir
NationalityBritish
StatusCurrent
Appointed01 November 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleImport Export
Country of ResidenceUnited Kingdom
Correspondence Address16 Mellalieu Street
Royton
Oldham
Lancashire
OL2 5AQ
Director NameMr Brian John O'Hehir
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2003)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mellalieu Street
Royton
Oldham
Lancashire
OL2 5AQ
Secretary NameMr Brian John O'Hehir
NationalityBritish
StatusResigned
Appointed30 August 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2003)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mellalieu Street
Royton
Oldham
Lancashire
OL2 5AQ
Director NameIan David Heard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hilcote Drive Cavendish Park
Kings Clipstone
Mansfield
NG21 9AT
Secretary NameIan David Heard
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hilcote Drive Cavendish Park
Kings Clipstone
Mansfield
NG21 9AT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 June 2005Dissolved (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2004Statement of affairs (6 pages)
20 July 2004Registered office changed on 20/07/04 from: chadburn house weighbridge road mansfield nottinghamshire NG18 1AH (1 page)
16 July 2004Appointment of a voluntary liquidator (1 page)
16 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2004New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
19 September 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003New secretary appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
30 May 2003Secretary resigned;director resigned (1 page)
16 September 2002Return made up to 17/08/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Ad 30/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2001Director resigned (1 page)