Aerco Logistics Limited
Private Limited Company
Aerco Logistics Limited
First Floor Suite 4 Alexander House Waters Edge Business Park
Campbell Road
Stoke On Trent
Staffordshire
ST4 4DB
Company Name | Aerco Logistics Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 06619607 |
---|
Incorporation Date | 13 June 2008 |
---|
Dissolution Date | 9 March 2021 (active for 12 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Pacific Home Interiors Limited and Aviation Environmental Recycling Company Limited |
---|
Current Directors | — |
---|
Business Industry | Construction |
---|
Business Activity | Other Building Completion and Finishing |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke On Trent Staffordshire ST4 4DB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Stoke-on-Trent Central |
---|
Region | West Midlands |
---|
County | Staffordshire |
---|
Built Up Area | Stoke-on-Trent |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (4545) | Other building completion |
---|
SIC 2007 (43390) | Other building completion and finishing |
---|
SIC Industry | Transportation and storage |
---|
SIC 2007 (51210) | Freight air transport |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
21 November 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 November 2017 | Application to strike the company off the register | 4 pages |
---|
30 October 2017 | Termination of appointment of Maria Heidi Annette Carine as a secretary on 30 October 2017 | 1 page |
---|
30 October 2017 | Termination of appointment of Maria Heidi Annette Carine as a director on 30 October 2017 | 1 page |
---|
30 October 2017 | Termination of appointment of James Robert Barrett-Jolley as a director on 30 October 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—