Company NameAspect General Insurance Services Limited
Company StatusDissolved
Company Number02534842
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameNicholas John O`Nion
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(5 years, 10 months after company formation)
Appointment Duration5 years (closed 10 July 2001)
RoleTravel Agent
Correspondence Address3 The Spinney
Orsett Village
Grays
Essex
RM16 3EJ
Secretary NameMr Alistair Alexander Wiggins
NationalityBritish
StatusClosed
Appointed20 August 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 10 July 2001)
RoleInsurance Consultant
Correspondence Address42 Burgess Avenue
Stanford Le Hope
Essex
SS17 0AZ
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusClosed
Appointed01 June 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Director NameMr Nicholas Onion
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration4 years (resigned 29 August 1995)
RoleInsurance
Correspondence Address3 The Spinney
Orsott
Essex
RM16 5EJ
Secretary NameNicholas John Wilkinson
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration4 years (resigned 29 August 1995)
RoleCompany Director
Correspondence Address13 Hillside
Grays
Essex
RM17 5SX
Director NameMr Alistair Alexander Wiggins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1994)
RoleFinancial Consultants
Correspondence Address42 Burgess Avenue
Stanford Le Hope
Essex
SS17 0AZ
Director NameNicholas John Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 1996)
RoleCompany Director
Correspondence Address13 Hillside
Grays
Essex
RM17 5SX
Director NameNicholas John Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 1996)
RoleCompany Director
Correspondence Address13 Hillside
Grays
Essex
RM17 5SX
Secretary NameMadeleine Wilkinson
NationalityBritish
StatusResigned
Appointed29 August 1995(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 1996)
RoleCompany Director
Correspondence Address13 Hillside
Grays
Essex
RM17 5SX

Location

Registered AddressC/O Aw Fenn & Co
2nd Floor, Grover House
Grover Walk
Corringham, Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (2 pages)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
9 September 1999Return made up to 28/08/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
19 November 1998Full accounts made up to 31 August 1997 (10 pages)
14 September 1998Return made up to 28/08/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 August 1996 (10 pages)
10 October 1997Return made up to 28/08/97; full list of members (6 pages)
19 October 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 19/10/96
(6 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996New secretary appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
17 June 1996Full accounts made up to 31 August 1995 (11 pages)
18 September 1995Return made up to 28/08/95; no change of members (4 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
7 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)