London
N16 7EL
Director Name | Alistair Graham Milne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Birch Heath Barn Birch Heath Road Tarporley Cheshire CW6 9UR |
Secretary Name | Graham William Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 30 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Norcott Road London N16 7EL |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(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 | 18 November 1998(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5/7 Grosvenor Court Mil 27.1 Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £140 |
Current Liabilities | £1,804 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Return made up to 18/11/05; full list of members (3 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 November 2003 | Return made up to 18/11/03; full list of members
|
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 March 2003 | Return made up to 18/11/02; full list of members
|
17 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 January 2002 | Return made up to 18/11/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | Return made up to 18/11/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 February 2000 | Return made up to 18/11/99; full list of members (6 pages) |
8 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
8 March 1999 | Company name changed aarco 166 LIMITED\certificate issued on 09/03/99 (2 pages) |
8 March 1999 | £ nc 1000/50000 02/03/99 (1 page) |
18 November 1998 | Incorporation (18 pages) |