Wrexham Road
Chester
Cheshire
CH4 7QR
Wales
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 June 2010) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Simon Roy Dixon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Ashgrove Farm House Wrexham Road Chester Cheshire CH4 7QR Wales |
Secretary Name | Alison Maria Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Nursery Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove Farm House Wrexham Road Chester Cheshire CH4 7QR Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Hargreaves + Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£129,499 |
Current Liabilities | £78,939 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
22 January 2009 | Amended accounts made up to 31 March 2007 (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from concorde house, grenville place mill hill london NW7 3SA (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from concorde house, grenville place mill hill london NW7 3SA (2 pages) |
4 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
4 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
25 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Ad 18/10/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Ad 18/10/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Incorporation (13 pages) |
18 October 2005 | Incorporation (13 pages) |