ASPECT WATER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASPECT WATER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04695453

Incorporation date

12/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stamford Houe, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon27/09/2024
Final Gazette dissolved following liquidation
dot icon27/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2023
Liquidators' statement of receipts and payments to 2023-03-25
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-03-25
dot icon14/04/2021
Appointment of a voluntary liquidator
dot icon09/04/2021
Registered office address changed from Sycamore Cottage 51 Kirkstall Drive Barnoldswick BB18 6EZ England to Stamford Houe Northenden Road Sale Cheshire M33 2DH on 2021-04-09
dot icon07/04/2021
Statement of affairs
dot icon07/04/2021
Resolutions
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of Yorkshire Office Services Limited T/a Fitton & Co as a secretary on 2020-08-26
dot icon03/09/2020
Registered office address changed from Unit 9 Ouzledale Foundry Business Park Long Ing Barnoldswick Lancashire BB18 6BJ to Sycamore Cottage 51 Kirkstall Drive Barnoldswick BB18 6EZ on 2020-09-03
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon25/03/2020
Compulsory strike-off action has been suspended
dot icon25/03/2020
Compulsory strike-off action has been discontinued
dot icon24/03/2020
Micro company accounts made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon01/06/2017
Appointment of Yorkshire Office Services Limited T/a Fitton & Co as a secretary on 2017-03-14
dot icon01/06/2017
Termination of appointment of S W Business Services Ltd as a secretary on 2017-03-14
dot icon13/04/2017
Registered office address changed from Unit B Church Lane Works Church Lane Kelbrook Lancashire BB18 6UF to Unit 9 Ouzledale Foundry Business Park Long Ing Barnoldswick Lancashire BB18 6BJ on 2017-04-13
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/03/2016
Registered office address changed from Unit 7 Killinghall Stone Quarry Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA to Unit B Church Lane Works Church Lane Kelbrook Lancashire BB18 6UF on 2016-03-07
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mrs Emma Louise Cook on 2012-05-21
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Registered office address changed from Mornington House 2B Mornington Terrace Harrogate North Yorkshire HG1 5DH on 2011-11-09
dot icon03/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon01/04/2009
Secretary's change of particulars / s w business services LTD / 11/09/2008
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 12/03/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Registered office changed on 01/08/07 from: carlton villa 13/17 carlton street halifax west yorkshire HX1 2AL
dot icon19/04/2007
Return made up to 12/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Registered office changed on 21/11/05 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon21/11/2005
New secretary appointed
dot icon05/05/2005
Return made up to 12/03/05; full list of members
dot icon28/01/2005
New secretary appointed
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Secretary resigned
dot icon26/05/2004
Return made up to 12/03/04; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon12/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
20/05/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
08/12/2004 - 29/09/2005
192
RJP SECRETARIES LIMITED
Corporate Secretary
11/03/2003 - 08/12/2004
192
Mrs Emma Louise Cook
Director
11/03/2003 - Present
2
S W BUSINESS SERVICES LTD
Corporate Secretary
30/09/2005 - 13/03/2017
8
RJP MANAGEMENT LIMITED
Corporate Director
11/03/2003 - 11/03/2003
9

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPECT WATER SOLUTIONS LIMITED

ASPECT WATER SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 12/03/2003 with the registered office located at Stamford Houe, Northenden Road, Sale, Cheshire M33 2DH. There is currently 1 active director 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 WATER SOLUTIONS LIMITED?

toggle

ASPECT WATER SOLUTIONS LIMITED is currently Dissolved. It was registered on 12/03/2003 and dissolved on 27/09/2024.

Where is ASPECT WATER SOLUTIONS LIMITED located?

toggle

ASPECT WATER SOLUTIONS LIMITED is registered at Stamford Houe, Northenden Road, Sale, Cheshire M33 2DH.

What does ASPECT WATER SOLUTIONS LIMITED do?

toggle

ASPECT WATER SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASPECT WATER SOLUTIONS LIMITED?

toggle

The latest filing was on 27/09/2024: Final Gazette dissolved following liquidation.