Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Secretary Name | Antony John Van Der Hoorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 8 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Antony John Van Der Hoorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2003) |
Role | Finance Director |
Correspondence Address | 8 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Secretary Name | Charlotte Van Der Hoorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 8 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2001(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 8 Deva Heights Dee Banks Chester Cheshire CH3 5UA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Great Boughton |
Ward | Great Boughton |
Built Up Area | Chester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Application for striking-off (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
28 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
27 February 2002 | Resolutions
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Company name changed aarco 204 LIMITED\certificate issued on 11/02/02 (2 pages) |
14 December 2001 | Incorporation (17 pages) |