ASPECT BINDERS AND PRINT LIMITED

Register to unlock more data on OkredoRegister

ASPECT BINDERS AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03372866

Incorporation date

19/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon09/07/2025
Previous accounting period shortened from 2025-03-31 to 2025-02-28
dot icon09/07/2025
Micro company accounts made up to 2025-02-28
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon02/06/2023
Change of details for Dawn Elizabeth Fletcher as a person with significant control on 2016-04-06
dot icon14/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Director's details changed for Jason Fletcher on 2022-05-27
dot icon01/06/2022
Change of details for Dawn Elizabeth Fletcher as a person with significant control on 2022-05-27
dot icon01/06/2022
Director's details changed for Dawn Elizabeth Fletcher on 2022-05-27
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon11/11/2020
Appointment of Jason Fletcher as a director on 2020-11-06
dot icon08/07/2020
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon09/08/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/05/2014
Secretary's details changed for Jason Fletcher on 2014-05-22
dot icon22/05/2014
Director's details changed for Dawn Elizabeth Fletcher on 2014-05-22
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Termination of appointment of Margaret Moseley as a secretary
dot icon17/09/2010
Appointment of Jason Fletcher as a secretary
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Dawn Elizabeth Fletcher on 2010-05-19
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 19/05/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 19/05/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
dot icon08/06/2005
Return made up to 19/05/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 19/05/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Certificate of change of name
dot icon12/09/2002
Director's particulars changed
dot icon30/05/2002
Return made up to 19/05/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 19/05/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Return made up to 19/05/00; full list of members
dot icon29/12/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon29/12/1999
Director's particulars changed
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon02/11/1999
Restoration by order of the court
dot icon02/11/1999
Return made up to 19/05/99; no change of members
dot icon02/11/1999
Return made up to 19/05/98; full list of members
dot icon02/11/1999
Registered office changed on 02/11/99 from: 27 east street leicester leicestershire LE1 6NB
dot icon02/11/1999
Director's particulars changed
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
Resolutions
dot icon02/11/1999
Accounts for a dormant company made up to 1998-02-28
dot icon09/03/1999
Final Gazette dissolved via compulsory strike-off
dot icon17/11/1998
First Gazette notice for compulsory strike-off
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Ad 11/03/98--------- £ si 32998@1=32998 £ ic 2/33000
dot icon12/05/1998
Resolutions
dot icon12/05/1998
£ nc 1000/100000 11/03/98
dot icon16/03/1998
Accounting reference date shortened from 31/05/98 to 28/02/98
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon18/02/1998
Registered office changed on 18/02/98 from: wharf lodge 112 mansfield road derby DE1 3RA
dot icon11/02/1998
New director appointed
dot icon26/01/1998
Certificate of change of name
dot icon19/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
32.93K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
19/05/1997 - 28/01/1998
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
19/05/1997 - 28/01/1998
1181
Dawn Elizabeth Fletcher
Director
10/03/1998 - Present
-
Fletcher, Jason
Secretary
06/04/2010 - Present
-
Moseley, Margaret Norma
Secretary
12/03/1998 - 12/03/1998
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT BINDERS AND PRINT LIMITED

ASPECT BINDERS AND PRINT LIMITED is an(a) Dissolved company incorporated on 19/05/1997 with the registered office located at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT BINDERS AND PRINT LIMITED?

toggle

ASPECT BINDERS AND PRINT LIMITED is currently Dissolved. It was registered on 19/05/1997 and dissolved on 11/11/2025.

Where is ASPECT BINDERS AND PRINT LIMITED located?

toggle

ASPECT BINDERS AND PRINT LIMITED is registered at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HG.

What does ASPECT BINDERS AND PRINT LIMITED do?

toggle

ASPECT BINDERS AND PRINT LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ASPECT BINDERS AND PRINT LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.