Trento
38100
Italy
Director Name | Dirk Henri Gerard Stans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 October 2016) |
Role | Company Director |
Correspondence Address | 7 Peel Hall Lane Ashton Chester CH3 8DE Wales |
Director Name | Marc Van Doorn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 October 2016) |
Role | Company Director |
Correspondence Address | Schoolstraat 1a 4051 Av Ochten Netherlands |
Director Name | Alan Thomas Dawson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 October 2016) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Loughview Meadows Belfast County Antrim BT14 8QD Northern Ireland |
Secretary Name | Miss Elizabeth Delgado |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 16 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Clare Avenue Chester Cheshire CH2 3HP Wales |
Secretary Name | Mary McGuinness |
---|---|
Nationality | ROI |
Status | Resigned |
Appointed | 05 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 9 Kildarragh Newry County Down BT34 2SU Northern Ireland |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2008 |
---|---|
Net Worth | -£27,468 |
Current Liabilities | £96,604 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 14 May 2015 (13 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 14 May 2015 (13 pages) |
10 July 2014 | Liquidators statement of receipts and payments to 14 May 2014 (18 pages) |
10 July 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (18 pages) |
12 June 2014 | Appointment of a voluntary liquidator (13 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (15 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 14 May 2013 (15 pages) |
22 May 2012 | Statement of affairs with form 4.19 (7 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Registered office address changed from 7 Peel Hall Lane Ashton Chester CH3 8DE on 21 May 2012 (2 pages) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
3 June 2010 | Termination of appointment of Mary Mcguinness as a secretary (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Director's details changed for Dirk Henri Gerard Stans on 11 November 2009 (3 pages) |
23 November 2009 | Registered office address changed from 23 Bakers Court Chester CH3 5AD on 23 November 2009 (2 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Secretary's change of particulars / mary mcguinness / 12/01/2009 (1 page) |
27 November 2008 | Director's change of particulars / dirk stans / 17/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, 7 peelhall lane, ashton, chester, CH3 8DE (1 page) |
12 November 2008 | Return made up to 10/04/08; full list of members (9 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 October 2008 | Director appointed alan thomas dawson (2 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from, unit S7C, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: unit S7G, chester enterprise centre, hoole bridge chester, cheshire CH2 3NE (1 page) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 5-7 grosvenor court, foregate street, chester, cheshire CH1 1HG (1 page) |
4 September 2006 | Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Secretary resigned (1 page) |
2 August 2006 | Company name changed aarco 278 LIMITED\certificate issued on 02/08/06 (2 pages) |
10 April 2006 | Incorporation (18 pages) |