ASPECT MEDICAL SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

ASPECT MEDICAL SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03741670

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

4500 Parkway Whiteley, Fareham, Hampshire PO15 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon28/11/2011
Return of final meeting in a members' voluntary winding up
dot icon15/05/2011
Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 2011-05-16
dot icon06/10/2010
Declaration of solvency
dot icon06/10/2010
Insolvency resolution
dot icon06/10/2010
Insolvency resolution
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon21/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon07/04/2010
Appointment of Mr Thomas Ford as a director
dot icon03/03/2010
Previous accounting period shortened from 2010-12-31 to 2010-02-28
dot icon21/02/2010
Termination of appointment of Simon Theobald as a director
dot icon15/02/2010
Appointment of Joanne Pascucci as a secretary
dot icon14/02/2010
Appointment of Mrs. Debra Reynolds as a director
dot icon14/02/2010
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL on 2010-02-15
dot icon14/02/2010
Termination of appointment of William Floyd as a director
dot icon14/02/2010
Termination of appointment of J Armstrong as a director
dot icon14/02/2010
Termination of appointment of Darrell Newcombe as a secretary
dot icon14/02/2010
Termination of appointment of Darrell Newcombe as a director
dot icon14/01/2010
Appointment of Michelangelo Federico Stefani as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 24/03/09; full list of members
dot icon06/04/2009
Director appointed william henry floyd
dot icon20/03/2009
Appointment Terminated Director boudewijn bollen
dot icon28/12/2008
Appointment Terminated Secretary johannes kloosterman
dot icon28/12/2008
Secretary appointed darrell molly newcombe
dot icon07/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 24/03/08; full list of members
dot icon01/04/2008
Location of register of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 24/03/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/08/2006
Return made up to 24/03/06; full list of members
dot icon04/09/2005
Return made up to 24/03/05; full list of members
dot icon04/09/2005
Secretary resigned
dot icon04/09/2005
Registered office changed on 05/09/05
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2005
New secretary appointed
dot icon02/03/2005
Location of register of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 24/03/04; full list of members
dot icon14/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/02/2004
New director appointed
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon28/01/2003
Director resigned
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 24/03/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon27/03/2001
Return made up to 24/03/01; full list of members
dot icon27/03/2001
Secretary's particulars changed;director's particulars changed
dot icon20/04/2000
Return made up to 24/03/00; full list of members
dot icon06/07/1999
Registered office changed on 07/07/99 from: 1 victoria square birmingham B1 1BD
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newcombe, Darrell Molly
Secretary
01/09/2008 - 17/11/2009
-
Theobald, Simon
Secretary
24/03/1999 - 01/12/2004
-
Pascucci, Joanne
Secretary
02/01/2010 - Present
-
Ford, Thomas Peter Langmaid, Mr.
Director
26/03/2010 - Present
12
Floyd, William Henry
Director
31/12/2008 - 17/11/2009
-

Persons with Significant Control

0

No PSC data available.

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 MEDICAL SYSTEMS UK LIMITED

ASPECT MEDICAL SYSTEMS UK LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at 4500 Parkway Whiteley, Fareham, Hampshire PO15 7NY. 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 MEDICAL SYSTEMS UK LIMITED?

toggle

ASPECT MEDICAL SYSTEMS UK LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 28/02/2012.

Where is ASPECT MEDICAL SYSTEMS UK LIMITED located?

toggle

ASPECT MEDICAL SYSTEMS UK LIMITED is registered at 4500 Parkway Whiteley, Fareham, Hampshire PO15 7NY.

What does ASPECT MEDICAL SYSTEMS UK LIMITED do?

toggle

ASPECT MEDICAL SYSTEMS UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASPECT MEDICAL SYSTEMS UK LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.