Company NameAspen Interiors Limited
DirectorAntony Emanuel Allen
Company StatusDissolved
Company Number03152541
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Mc Murdock
NationalityBritish
StatusCurrent
Appointed07 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address6 Chorley Close
Basildon
Essex
SS16 6ST
Director NameYvonne Louise Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address33 Roding Leigh
South Woodham Ferrers
Essex
CM3 5JZ
Director NameJohn Cutmore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleDeveloper
Correspondence Address20 Sunningdale
Orton Waterville
Peterborough
Cambs
PE2 5UB
Secretary NameMr Antony Emanuel Allen
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameRichard John Cutmore
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Sunningdale
Orton Waterville
Peterborough
PE2 5UB

Location

Registered AddressCompany House
6 Chorley Close
Langdon Hills
Essex
SS16 6ST
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2005Dissolved (1 page)
8 March 2005Completion of winding up (1 page)
28 March 2003Order of court to wind up (2 pages)
5 November 2002Strike-off action suspended (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
7 May 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 20 sunningdale orton waterville peterborough cambs PE2 5UB (1 page)
15 October 2001Total exemption full accounts made up to 31 March 1999 (12 pages)
15 October 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
26 May 2000Return made up to 30/01/00; full list of members (6 pages)
20 August 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
20 August 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Return made up to 30/01/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
26 February 1998Return made up to 30/01/98; no change of members (4 pages)
30 October 1997Return made up to 30/01/97; full list of members (6 pages)
30 September 1997Strike-off action suspended (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Registered office changed on 13/08/97 from: company house 6 chorley close langdon hills basildon, essex SS16 6ST (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
30 January 1996Incorporation (20 pages)