Connah's Quay
Deeside
Flintshire
CH5 4BT
Wales
Secretary Name | Julie Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 5 Wepre Brook Gardens Connah's Quay Deeside Flintshire CH5 4BT Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Timothy John Monks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £845 |
Cash | £8,306 |
Current Liabilities | £28,866 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 August 2010 | Director's details changed for Timothy John Monks on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Timothy John Monks on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
29 July 2010 | Termination of appointment of Julie Monks as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Julie Monks as a secretary (2 pages) |
17 February 2010 | Registered office address changed from 5 Wepre Brook Gardens Connah's Quay Deeside CH5 4BT on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 5 Wepre Brook Gardens Connah's Quay Deeside CH5 4BT on 17 February 2010 (2 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (10 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (10 pages) |
25 August 2009 | Appointment terminated director aarco nominees LIMITED (1 page) |
25 August 2009 | Appointment terminated director aarco nominees LIMITED (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
21 March 2009 | Director appointed timothy john monks (2 pages) |
21 March 2009 | Secretary appointed julie monks (2 pages) |
21 March 2009 | Secretary appointed julie monks (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
21 March 2009 | Director appointed timothy john monks (2 pages) |
4 February 2009 | Company name changed aarco 316 LIMITED\certificate issued on 04/02/09 (2 pages) |
4 February 2009 | Company name changed aarco 316 LIMITED\certificate issued on 04/02/09 (2 pages) |
8 May 2008 | Incorporation (18 pages) |
8 May 2008 | Incorporation (18 pages) |