Company NameAroma Leasing Limited
Company StatusDissolved
Company Number03153287
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Previous NameWaltren Limited

Business Activity

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

Directors

Director NameAlbert Whitmore
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address9 Neale Close
5/6 Weston Fadell
Northampton
Northamptonshire
NN3 3DB
Secretary NameMrs Margaret Warburton Frankland
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVincent House 2 Queensberry Road
Kettering
Northamptonshire
NN15 7HL
Director NameMr Kim Danns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address16 Denford Way
Wellingborough
Northants
NN8 5BZ
Director NameMr Barrie Jones
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clumber Drive
Weston Favell
Northampton
Northamptonshire
NN3 3NX
Director NameRev David Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Peace Hill
Bugbrooke
Northampton
Northamptonshire
NN7 3RD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2003Liquidators statement of receipts and payments (9 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 1999Statement of affairs (6 pages)
4 May 1999Appointment of a voluntary liquidator (2 pages)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1999Registered office changed on 14/04/99 from: 7 north portway close round spinney northampton northamptonshire NN3 8RQ (1 page)
26 February 1999Return made up to 31/01/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
23 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
5 March 1996Company name changed waltren LIMITED\certificate issued on 06/03/96 (2 pages)
31 January 1996Incorporation (16 pages)