Company NameNew Horizons Personal Development Limited
Company StatusDissolved
Company Number04135167
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameAarco 188 Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Neil Cranstoun Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 26 May 2009)
RoleManager
Country of ResidenceWales
Correspondence AddressCynlais
Ruthin Road, Bwlchgwyn
Wrexham
Clwyd
LL11 5UT
Wales
Secretary NameMr David Simon Matthew Edwards
NationalityBritish
StatusClosed
Appointed30 January 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 26 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5-7 Grosvenor Court (Tec 5.6)
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
18 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
15 February 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
15 February 2008Resolutions
  • RES13 ‐ Accounts approval & sig 05/02/08
(1 page)
23 January 2008Return made up to 03/01/08; full list of members (2 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
31 January 2006Return made up to 03/01/06; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
13 December 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
17 February 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
26 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
24 January 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(6 pages)
13 January 2003Return made up to 03/01/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
25 January 2002Return made up to 03/01/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 October 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
20 February 2001New secretary appointed (3 pages)
20 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
8 February 2001Company name changed aarco 188 LIMITED\certificate issued on 08/02/01 (2 pages)
3 January 2001Incorporation (23 pages)