ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06526566

Incorporation date

06/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wellington Road, Nantwich, Cheshire CW5 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon25/06/2024
Order of court to wind up
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon20/01/2024
Compulsory strike-off action has been suspended
dot icon19/01/2024
Compulsory strike-off action has been suspended
dot icon20/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/06/2020
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon04/07/2019
Registered office address changed from Suite 4 First Floor, Weaver House Ashville Point Sutton Weaver Cheshire WA7 3FW to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2019-07-04
dot icon14/05/2019
Group of companies' accounts made up to 2017-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/07/2017
Director's details changed for Mr Terrence Douglas Hearfield on 2017-07-20
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/01/2017
Director's details changed for Mr Terrence Douglas Hearfield on 2017-01-20
dot icon17/01/2017
Appointment of Mr Graham Peter Murphy as a director on 2017-01-01
dot icon17/01/2017
Appointment of Mr Martin Bowden as a director on 2017-01-01
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon16/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon17/03/2014
Register inspection address has been changed from Aspect Construction Castle Park Arts Centre Off Fountain Lane Frodsham Cheshire WA6 6SB United Kingdom
dot icon22/10/2013
Registered office address changed from Castle Park Arts Centre Off Fountain Lane Frodsham Cheshire WA6 6SB United Kingdom on 2013-10-22
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon12/03/2012
Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom
dot icon09/03/2012
Appointment of Mr Wesley John Allmark as a director
dot icon29/02/2012
Appointment of Mr Terrence Douglas Hearfield as a director
dot icon08/02/2012
Termination of appointment of Ruth Wallace as a director
dot icon08/02/2012
Termination of appointment of Philip Hearfield as a secretary
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 2011-09-21
dot icon09/08/2011
Compulsory strike-off action has been discontinued
dot icon06/08/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/08/2011
Register inspection address has been changed from 480 Prescot Road Old Swan Liverpool L13 3DB United Kingdom
dot icon05/08/2011
Register(s) moved to registered inspection location
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon30/07/2010
Registered office address changed from 480 Prescot Road Old Swan Liverpool Merseyside L13 3DB on 2010-07-30
dot icon14/05/2010
Register inspection address has been changed
dot icon29/11/2009
Termination of appointment of Claire Jones as a director
dot icon29/11/2009
Appointment of Mr Philip Anthony Hearfield as a secretary
dot icon29/11/2009
Termination of appointment of Claire Jones as a secretary
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 06/03/09; full list of members
dot icon19/03/2008
Ad 10/03/08\gbp si 4999@1=4999\gbp ic 1/5000\
dot icon19/03/2008
Director appointed ruth ann wallace
dot icon19/03/2008
Director and secretary appointed claire jones
dot icon12/03/2008
Appointment terminated secretary exchequer secretaries LIMITED
dot icon12/03/2008
Appointment terminated director exchequer directors LIMITED
dot icon06/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
06/03/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
28/12/2019
dot iconNext due on
28/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Claire
Director
06/03/2008 - 27/11/2009
2
Bowden, Martin Anthony
Director
01/01/2017 - Present
7
Allmark, Wesley John
Director
08/02/2012 - Present
16
Wallace, Ruth Ann
Director
06/03/2008 - 08/02/2012
8
Mr Graham Peter Murphy
Director
01/01/2017 - Present
13

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED is an(a) Liquidation company incorporated on 06/03/2008 with the registered office located at 31 Wellington Road, Nantwich, Cheshire CW5 7ED. There are currently 4 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 CONSTRUCTION CONTRACTS (GROUP) LIMITED?

toggle

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED is currently Liquidation. It was registered on 06/03/2008 .

Where is ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED located?

toggle

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED is registered at 31 Wellington Road, Nantwich, Cheshire CW5 7ED.

What does ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED do?

toggle

ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASPECT CONSTRUCTION CONTRACTS (GROUP) LIMITED?

toggle

The latest filing was on 25/06/2024: Order of court to wind up.