A.S.P. EXPRESS (WOKINGHAM) LIMITED

Register to unlock more data on OkredoRegister

A.S.P. EXPRESS (WOKINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04736451

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon05/10/2024
Final Gazette dissolved following liquidation
dot icon05/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon26/05/2022
Registered office address changed from 8 Heathermount Bracknell Berkshire RG12 9QF to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2022-05-26
dot icon25/05/2022
Statement of affairs
dot icon25/05/2022
Appointment of a voluntary liquidator
dot icon25/05/2022
Resolutions
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon10/09/2018
Micro company accounts made up to 2018-05-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-05-31
dot icon21/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/04/2017
Director's details changed for Nicholas Fox on 2017-04-21
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon13/05/2016
Termination of appointment of George Prady as a secretary on 2015-08-31
dot icon13/05/2016
Appointment of Mrs Joanne Fox as a secretary on 2015-09-01
dot icon01/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Tammy Carolyne Prady as a director on 2015-02-28
dot icon12/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/06/2014
Registered office address changed from 6 Hastings View Bracknell Berkshire RG12 9GW on 2014-06-30
dot icon27/12/2013
Registration of charge 047364510002
dot icon14/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon04/06/2013
Register inspection address has been changed from 55 Fountain Street Morley Leeds LS27 0AA England
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Fort George Jenny's Lane Carters Hill Wokingham Berkshire RG40 5RT on 2012-05-03
dot icon30/04/2012
Termination of appointment of Jennifer Prady as a director
dot icon30/04/2012
Termination of appointment of George Prady as a director
dot icon30/04/2012
Appointment of Nicholas Fox as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Jennifer Prady on 2009-10-01
dot icon27/04/2010
Secretary's details changed for George Prady on 2009-10-01
dot icon27/04/2010
Director's details changed for Tammy Carolyne Prady on 2009-10-01
dot icon27/04/2010
Director's details changed for George Prady on 2009-10-01
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 16/04/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from fort george jennys lane carters hill wokingham reading berkshire RG40 5RT
dot icon30/04/2009
Director appointed mrs jennifer prady
dot icon30/04/2009
Appointment terminated director joanne fox
dot icon30/04/2009
Appointment terminated director andrea ballance
dot icon10/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/04/2008
Return made up to 16/04/08; full list of members
dot icon16/04/2008
Director's change of particulars / joanne fox / 31/03/2008
dot icon10/03/2008
Registered office changed on 10/03/2008 from 5 barrett crescent, wokingham reading berkshire RG40 1UR
dot icon29/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Return made up to 16/04/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/04/2006
Return made up to 16/04/06; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 16/04/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon25/05/2004
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon17/05/2004
Return made up to 16/04/04; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Registered office changed on 16/05/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
16/04/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
238.00
-
0.00
-
-
2021
3
238.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

238.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A.S.P. EXPRESS (WOKINGHAM) LIMITED

A.S.P. EXPRESS (WOKINGHAM) LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.P. EXPRESS (WOKINGHAM) LIMITED?

toggle

A.S.P. EXPRESS (WOKINGHAM) LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 05/10/2024.

Where is A.S.P. EXPRESS (WOKINGHAM) LIMITED located?

toggle

A.S.P. EXPRESS (WOKINGHAM) LIMITED is registered at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does A.S.P. EXPRESS (WOKINGHAM) LIMITED do?

toggle

A.S.P. EXPRESS (WOKINGHAM) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does A.S.P. EXPRESS (WOKINGHAM) LIMITED have?

toggle

A.S.P. EXPRESS (WOKINGHAM) LIMITED had 3 employees in 2021.

What is the latest filing for A.S.P. EXPRESS (WOKINGHAM) LIMITED?

toggle

The latest filing was on 05/10/2024: Final Gazette dissolved following liquidation.