Oldham
Lancashire
OL1 1TE
Director Name | Mr Anthony John Ansell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA |
Director Name | David Paul Burns |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 59 Countess Park Croxteth Liverpool L11 4UH |
Secretary Name | Samantha Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 59 Countess Park Croxteth Liverpool L11 4UH |
Director Name | Mr Bernard Anthony Ferguson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE Wales |
Secretary Name | John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 267 Breck Road Anfield Liverpool Merseyside L5 6PT |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(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 | 28 February 2008(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bernard Anthony Ferguson 50.00% Ordinary |
---|---|
2 at £1 | David Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,034 |
Cash | £81,984 |
Current Liabilities | £97,855 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (13 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (13 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (13 pages) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 August 2014 | Receiver's abstract of receipts and payments to 4 July 2014 (2 pages) |
13 August 2014 | Receiver's abstract of receipts and payments to 4 July 2014 (2 pages) |
13 August 2014 | Receiver's abstract of receipts and payments to 4 July 2014 (2 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 10 October 2013 (14 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (14 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (14 pages) |
29 November 2013 | Appointment of receiver or manager (4 pages) |
29 November 2013 | Appointment of receiver or manager (4 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
19 October 2012 | Statement of affairs with form 4.19 (6 pages) |
19 October 2012 | Resolutions
|
13 September 2012 | Registered office address changed from , 3rd Floor Muskers Building 1 Stanley Street, Liverpool, Merseyside, L1 6AA on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from , 3rd Floor Muskers Building 1 Stanley Street, Liverpool, Merseyside, L1 6AA on 13 September 2012 (2 pages) |
20 August 2012 | Registered office address changed from , 95 Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from , 95 Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom on 20 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Anthony John Ansell as a director on 26 July 2012 (3 pages) |
7 August 2012 | Termination of appointment of Bernard Anthony Ferguson as a director on 27 July 2012 (2 pages) |
7 August 2012 | Termination of appointment of Bernard Anthony Ferguson as a director on 27 July 2012 (2 pages) |
7 August 2012 | Appointment of Mr Anthony John Ansell as a director on 26 July 2012 (3 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Appointment of Mr David Smith as a director (2 pages) |
30 August 2011 | Appointment of Mr David Smith as a director (2 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Appointment of John Roberts as a secretary (3 pages) |
13 January 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
13 January 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
13 January 2011 | Appointment of John Roberts as a secretary (3 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2010 | Director's details changed for Mr Bernard Anthony Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Bernard Anthony Ferguson on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Director's change of particulars / barnard ferguson / 08/09/2009 (2 pages) |
18 September 2009 | Director's change of particulars / barnard ferguson / 08/09/2009 (2 pages) |
17 September 2009 | Appointment terminated secretary samantha cleary (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 59 countess park, croxteth, liverpool, L11 4UH (1 page) |
17 September 2009 | Appointment terminated secretary samantha cleary (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 59 countess park, croxteth, liverpool, L11 4UH (1 page) |
13 September 2009 | Director appointed barnard anthony ferguson (1 page) |
13 September 2009 | Appointment terminated director david burns (1 page) |
13 September 2009 | Appointment terminated director david burns (1 page) |
13 September 2009 | Director appointed barnard anthony ferguson (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2008 | Director appointed david paul burns (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 5-7 grosvenor court foregate street, chester, cheshire, CH1 1HG (1 page) |
25 March 2008 | Appointment terminated secretary aarco services LIMITED (1 page) |
25 March 2008 | Secretary appointed samantha cleary (2 pages) |
25 March 2008 | Appointment terminated secretary aarco services LIMITED (1 page) |
25 March 2008 | Appointment terminated director aarco nominees LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 5-7 grosvenor court foregate street, chester, cheshire, CH1 1HG (1 page) |
25 March 2008 | Secretary appointed samantha cleary (2 pages) |
25 March 2008 | Appointment terminated director aarco nominees LIMITED (1 page) |
25 March 2008 | Director appointed david paul burns (2 pages) |
20 March 2008 | Company name changed aarco 303 LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed aarco 303 LIMITED\certificate issued on 25/03/08 (2 pages) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |