Nantwich Road
Middlewich
Cheshire
CH10 0LT
Wales
Director Name | Clare Anne Church |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(4 weeks after company formation) |
Appointment Duration | 5 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Fermaine 14 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Cliff Miles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(4 weeks after company formation) |
Appointment Duration | 5 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 223 Church Road Reading Berkshire RG6 1HW |
Secretary Name | Clare Anne Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(4 weeks after company formation) |
Appointment Duration | 5 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Fermaine 14 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(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 | 17 March 2004(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | Princess House 11-13 Ledward Street Winsford Cheshire CW7 3EH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 January 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Ad 15/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2004 | New director appointed (1 page) |
22 April 2004 | Memorandum and Articles of Association (15 pages) |
15 April 2004 | Company name changed aarco 246 LIMITED\certificate issued on 15/04/04 (2 pages) |
17 March 2004 | Incorporation (20 pages) |