Company NameThe Aarons Partnership Limited
Company StatusDissolved
Company Number04359540
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameAarco 207 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 27 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside Court
Dee Banks
Chester
CH3 5US
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitewww.aaronandpartners.com/
Telephone01244 405555
Telephone regionChester

Location

Registered Address5-7 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Termination of appointment of Aarco Services Limited as a secretary on 2 July 2017 (1 page)
3 July 2017Termination of appointment of Aarco Nominees Limited as a director on 2 July 2017 (1 page)
3 July 2017Termination of appointment of Aarco Nominees Limited as a director on 2 July 2017 (1 page)
3 July 2017Termination of appointment of Aarco Services Limited as a secretary on 2 July 2017 (1 page)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(6 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Registered office address changed from 5-7 Grosvenor Court Aaa145 Foregate Street Chester CH1 1HG on 8 August 2012 (1 page)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
8 August 2012Registered office address changed from 5-7 Grosvenor Court Aaa145 Foregate Street Chester CH1 1HG on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 5-7 Grosvenor Court Aaa145 Foregate Street Chester CH1 1HG on 8 August 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Appointment of Mr Stuart James Scott-Goldstone as a director (2 pages)
3 July 2012Appointment of Mr Stuart James Scott-Goldstone as a director (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 August 2010Secretary's details changed for Aarco Services Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Aarco Nominees Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Aarco Services Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Aarco Nominees Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Secretary's details changed for Aarco Services Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Aarco Nominees Limited on 1 August 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Director appointed david simon matthew edwards (3 pages)
7 August 2009Director appointed david simon matthew edwards (3 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
21 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
15 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
31 August 2005Return made up to 01/08/05; full list of members (6 pages)
31 August 2005Return made up to 01/08/05; full list of members (6 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
23 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
10 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 August 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
14 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(6 pages)
10 March 2003Return made up to 24/01/03; full list of members (6 pages)
10 March 2003Return made up to 24/01/03; full list of members (6 pages)
8 July 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
8 July 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
20 February 2002Company name changed aarco 207 LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed aarco 207 LIMITED\certificate issued on 20/02/02 (2 pages)
24 January 2002Incorporation (17 pages)
24 January 2002Incorporation (17 pages)