Company NameAarco 152 Limited
Company StatusDissolved
Company Number03467245
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Carr
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(1 day after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Martin Richard Dawes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(1 day after company formation)
Appointment Duration26 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressShawcroft Farm
Holmes Chapel
Crewe
Cheshire
CW4 8DD
Director NameMr Dewi Eifion Thomas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(1 day after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Secretary NameWilliam Michael Blumenthal
NationalityBritish
StatusCurrent
Appointed05 January 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address30 Daylesford Road
Cheadle
Cheshire
SK8 1LF
Secretary NameMr Dewi Eifion Thomas
NationalityBritish
StatusResigned
Appointed13 November 1997(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy'N Y Coed
Llanychan
Ruthin
Denbighshire
LL15 1TY
Wales
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£36,079,000
Gross Profit£10,163,000
Net Worth-£101,495,000
Cash£12,506,000
Current Liabilities£194,053,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 February 2003Dissolved (1 page)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page)
13 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
26 March 1999Conve 01/03/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: grotto house over peover knutsford cheshire WA16 9HL (1 page)
16 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 March 1999Declaration of solvency (3 pages)
16 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Ad 01/03/99--------- £ si [email protected]=4048 £ ic 4690/8738 (4 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 March 1999Memorandum and Articles of Association (25 pages)
2 February 1999Full group accounts made up to 31 December 1997 (29 pages)
31 December 1998Return made up to 12/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 April 1998Ad 06/03/98--------- £ si [email protected] £ ic 4691/4691 (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
5 January 1998Ad 13/11/97--------- £ si [email protected]=4689 £ ic 2/4691 (2 pages)
5 January 1998Accounting reference date shortened from 30/11/98 to 31/12/97 (1 page)
5 January 1998Registered office changed on 05/01/98 from: 5/7 grosvenor court foregate street chester chester CH1 1HG (1 page)
12 November 1997Incorporation (14 pages)