Company NameAll Aspects Maintenance Limited
Company StatusDissolved
Company Number05298407
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Peter Kirtland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address124 Alma Avenue
Hornchurch
Essex
RM12 6BP
Director NamePaul David Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleLettings Negotiator
Correspondence Address1 Garden Drive
Lexden
Colchester
Essex
CO3 9GS
Director NameMr Simon Robinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Secretary NameMr Simon Robinson
NationalityEnglish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hubert Road
Lexden
Colchester
Essex
CO3 3SA

Location

Registered Address19 Duke Street
Chelmsford
Essex
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£63
Cash£3

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
17 April 2008Appointment terminated director and secretary simon robinson (1 page)
17 April 2008Appointment terminated director paul murphy (1 page)
17 April 2008Appointment terminated director steven kirtland (1 page)
27 November 2007Return made up to 26/11/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
16 January 2007Return made up to 26/11/06; full list of members (3 pages)
20 December 2005Return made up to 26/11/05; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 11 hubert road, lexden colchester essex CO3 3SA (1 page)
26 November 2004Incorporation (17 pages)