Burton
South Wirral
CH64 8TQ
Wales
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2006(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2008) |
Correspondence Address | 5-7 Foregate Street Chester Cheshire CH1 1HH Wales |
Director Name | Mr Christopher Glyn Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE Wales |
Director Name | Mr Robert John McGladery |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 26 Pimey Lane Belfast Northern Ireland |
Secretary Name | Mr Christopher Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE Wales |
Director Name | Andrew Albert Stanton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1996) |
Role | Sales Manager |
Correspondence Address | Copley Barn Higher Hurcott Somerton Somerset TA11 6AA |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £713,172 |
Cash | £767,507 |
Current Liabilities | £70,213 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2007 | Application for striking-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 96/100 price street birkenhead wirral merseyside CH41 3PR (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
26 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
21 July 2006 | Company name changed emprasan (chemicals) LIMITED\certificate issued on 21/07/06 (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
29 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
12 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
30 October 2001 | Resolutions
|
17 October 2001 | £ ic 10000/5100 08/10/01 £ sr 4900@1=4900 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (4 pages) |
2 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members
|
22 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 June 1998 | Company name changed kilco dairyfarm chemicals limite d\certificate issued on 17/06/98 (3 pages) |
15 April 1998 | Director's particulars changed (1 page) |
3 April 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
9 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 28 February 1996 (9 pages) |
1 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
20 May 1996 | Director resigned (1 page) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
2 October 1995 | Return made up to 24/09/95; full list of members
|
8 August 1995 | Director resigned (2 pages) |