Marchington
Uttoxeter
Staffordshire
ST14 8JY
Director Name | Mr Matthew John Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Alesmore Meadow Lichfield Staffordshire WS13 8FD |
Director Name | Mr John Edward Cutler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 8 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LP |
Director Name | Mr Philip Michael Forster Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bowers Way Harpenden Hertfordshire AL5 4EP |
Secretary Name | Mr Philip Michael Forster Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bowers Way Harpenden Hertfordshire AL5 4EP |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(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 | 12 January 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
4 November 2008 | Appointment terminated director and secretary philip smith (1 page) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
10 October 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 September 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (3 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (18 pages) |