Company NameAspec Limited
Company StatusDissolved
Company Number01819364
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Leonard Thorne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleAppliance Engineer
Correspondence Address63 Church Parade
Canvey Island
Essex
SS8 9RH
Secretary NameMrs Gillian Ann Thorne
NationalityBritish
StatusClosed
Appointed08 December 1993(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 29 April 2003)
RoleSecretary
Correspondence Address63 Church Parade
Canvey Island
Essex
SS8 9RH
Director NamePeter Steven Martin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleEngineer
Correspondence AddressThe Old Rectory Lodge
Main Road Woodham Ferrers
Chelmsford
Essex
CM3 5RN
Secretary NameDavid Leonard Thorne
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 December 1993)
RoleCompany Director
Correspondence Address63 Church Parade
Canvey Island
Essex
SS8 9RH

Location

Registered Address63 Church Parade
Canvey Island
Essex
SS8 9RH
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Winter Gardens
Built Up AreaCanvey Island

Financials

Year2014
Gross Profit£564
Net Worth-£10,856
Cash£450
Current Liabilities£263

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
30 November 2002Return made up to 14/11/02; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
14 July 2000Full accounts made up to 30 September 1999 (11 pages)
19 November 1999Return made up to 14/11/99; full list of members (6 pages)
25 April 1999Full accounts made up to 30 September 1998 (11 pages)
24 November 1998Return made up to 14/11/98; full list of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 February 1998Full accounts made up to 30 September 1996 (10 pages)
18 December 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
15 January 1997Return made up to 14/11/95; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)