Stretton
Malpas
Cheshire
SY14 7JE
Wales
Director Name | Mr David Simon Matthew Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Secretary Name | Mr David Simon Matthew Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5/7 Grosvenor Court Se Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
10 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
10 September 2001 | Return made up to 23/08/01; full list of members
|
28 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
15 June 2001 | Auditor's resignation (1 page) |
18 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
18 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
5 September 1997 | Return made up to 23/08/97; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 October 1996 | Return made up to 23/08/96; full list of members
|
10 June 1996 | Resolutions
|
7 June 1996 | Company name changed aarco 139 LIMITED\certificate issued on 10/06/96 (2 pages) |
6 June 1996 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (26 pages) |