Company NameAspen Design Limited
Company StatusDissolved
Company Number03152543
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Michael Cutmore
NationalityBritish
StatusClosed
Appointed26 November 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressApeton Hall
Apeton, Church Eaton
Stafford
Staffordshire
ST20 0AE
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
Director NameRichard John Cutmore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2004)
RoleCarpenter
Correspondence Address6 Thatchers Way
Great Notley
Braintree
Essex
CM7 8HB

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 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
5 February 2004Director resigned (1 page)
23 September 2003Strike-off action suspended (1 page)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2003Registered office changed on 23/05/03 from: apeton hall apeton church eaton stafford staffordshire ST20 0AE (1 page)
1 June 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
28 May 2002Return made up to 30/01/02; full list of members (6 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
7 December 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/12/01
(6 pages)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 20 sunning dale orton waterville peterborough PE2 5UB (1 page)
26 May 2000Return made up to 30/01/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 February 1999Accounts for a dormant company made up to 31 January 1998 (5 pages)
4 February 1999Return made up to 30/01/99; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/97
(6 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
30 January 1996Incorporation (22 pages)