Bishops Itchington
Southam
Warwickshire
CV47 2QY
Director Name | Mr Bart Wallace Dalla Mura |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 01 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epwell Grounds Banbury Oxfordshire OX15 6HF |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | David John Wills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Secretary Name | Mr Graham Leslie Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | Mr David Jarvis Alton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 High House Drive Lickey Birmingham B45 8ET |
Director Name | Michael Christopher Peregrin O'Grady Murley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 June 2007) |
Role | Business Consultant |
Correspondence Address | Kirkland Farmhouse Kirkconnel Sanquhar Dumfriesshire DG4 6NY Scotland |
Director Name | Mr Robin Alec Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 High House Drive Lickey Birmingham B45 8ET |
Secretary Name | Mr Robin Alec Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 High House Drive Lickey Birmingham B45 8ET |
Director Name | Mr David John Wills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Secretary Name | Mr David John Wills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(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 | 05 December 2005(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | Zolfo Cooper The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,023,810 |
Gross Profit | £1,503,476 |
Net Worth | -£669,001 |
Cash | £4,135 |
Current Liabilities | £1,388,896 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | Notice of move from Administration to Dissolution (11 pages) |
24 March 2009 | Statement of administrator's proposal (19 pages) |
3 March 2009 | Statement of affairs with form 2.14B (6 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from ladybird house the avenue rubery birmingham B45 9AL (1 page) |
2 February 2009 | Appointment of an administrator (1 page) |
27 November 2008 | Director appointed bart dalla mura (2 pages) |
12 November 2008 | Appointment terminated director and secretary david wills (1 page) |
2 July 2008 | Appointment terminated director david alton (1 page) |
25 June 2008 | Auditor's resignation (1 page) |
3 April 2008 | Director appointed christopher john michael kettle (2 pages) |
26 March 2008 | Return made up to 05/12/07; no change of members (6 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cobbetts LLP ship canal house king street manchester M2 4WB (1 page) |
19 February 2008 | New secretary appointed;new director appointed (3 pages) |
27 December 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
23 September 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 05/12/06; full list of members
|
18 October 2006 | Registered office changed on 18/10/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Statement of affairs (71 pages) |
28 March 2006 | Ad 20/02/06--------- £ si 1922499@1=1922499 £ ic 1/1922500 (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Nc inc already adjusted 20/02/06 (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
27 February 2006 | Company name changed aarco 266 LIMITED\certificate issued on 27/02/06 (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (3 pages) |
5 December 2005 | Incorporation (18 pages) |