Manchester Road
Buxton
Derbyshire
SK17 6SU
Secretary Name | Mr Matthew William Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Hall Manchester Road Buxton Derbyshire SK17 6SU |
Secretary Name | Paul John Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Lane Farm Mayfield Road Sheffield South Yorkshire S10 4PR |
Director Name | Mr Michael James Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(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 May 2007(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
20 December 2010 | Resolutions
|
20 December 2010 | Company name changed placeability LIMITED\certificate issued on 20/12/10
|
20 December 2010 | Change of name notice (1 page) |
20 December 2010 | Change of name notice (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed de-ploy placements LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Company name changed de poel sub-e LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Resolutions
|
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Change of name notice (1 page) |
20 July 2010 | Change of name notice (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
30 June 2010 | Termination of appointment of Michael Campbell as a director (1 page) |
30 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
30 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
30 June 2010 | Termination of appointment of Michael Campbell as a director (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 April 2009 | Appointment Terminate, Secretary Joe Tulley Logged Form (1 page) |
1 April 2009 | Appointment terminate, director john simmonds logged form (1 page) |
1 April 2009 | Secretary appointed paul john farmer (1 page) |
1 April 2009 | Secretary appointed paul john farmer (1 page) |
1 April 2009 | Appointment Terminate, Director John Simmonds Logged Form (1 page) |
1 April 2009 | Appointment terminate, secretary joe tulley logged form (1 page) |
11 March 2009 | Accounts made up to 31 May 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 November 2008 | Director and secretary's change of particulars / matthew sanders / 19/11/2007 (1 page) |
21 November 2008 | Director and Secretary's Change of Particulars / matthew sanders / 19/11/2007 / HouseName/Number was: , now: brookfield hall; Street was: willow lodge, now: manchester road; Area was: walnut tree lane, now: ; Post Town was: bradwall, now: buxton; Region was: cheshire, now: derbyshire; Post Code was: CW11 1RH, now: SK17 6SU; Country was: , now: unit (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed;new director appointed (3 pages) |
15 February 2008 | Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
15 February 2008 | New secretary appointed;new director appointed (3 pages) |
15 February 2008 | New director appointed (3 pages) |
15 February 2008 | New director appointed (3 pages) |
20 November 2007 | Company name changed aarco 292 LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed aarco 292 LIMITED\certificate issued on 20/11/07 (2 pages) |
14 May 2007 | Incorporation (18 pages) |