Ruthin Road, Bwlchgwyn
Wrexham
Clwyd
LL11 5UT
Wales
Secretary Name | Mr David Simon Matthew Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 May 2009) |
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 | 03 January 2001(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 | 03 January 2001(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5-7 Grosvenor Court (Tec 5.6) 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 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
15 February 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
15 February 2008 | Resolutions
|
23 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
17 February 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
24 January 2004 | Return made up to 03/01/04; full list of members
|
13 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 October 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
20 February 2001 | New secretary appointed (3 pages) |
20 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | Company name changed aarco 188 LIMITED\certificate issued on 08/02/01 (2 pages) |
3 January 2001 | Incorporation (23 pages) |