ASPECTO TRADING LIMITED

Register to unlock more data on OkredoRegister

ASPECTO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07543166

Incorporation date

25/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon27/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon27/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon01/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon10/10/2022
Appointment of Régis Schultz as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28
dot icon04/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-01-30
dot icon29/06/2021
Termination of appointment of David Arthur Light as a director on 2021-06-25
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-02-01
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon15/10/2019
Full accounts made up to 2019-02-02
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon06/11/2018
Appointment of Mr Neil James Greenhalgh as a director on 2018-11-01
dot icon29/08/2018
Full accounts made up to 2018-02-03
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon07/02/2018
Notification of Aspecto Holdings Limited as a person with significant control on 2016-04-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon07/11/2017
Full accounts made up to 2017-01-28
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/03/2017
Resolutions
dot icon24/02/2017
Termination of appointment of Stephen Sipocz as a secretary on 2017-01-10
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Change of name notice
dot icon25/01/2017
Termination of appointment of Stephen Sipocz as a director on 2017-01-10
dot icon25/01/2017
Appointment of Mrs Siobhan Mawdsley as a secretary on 2017-01-04
dot icon25/01/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-01-04
dot icon25/01/2017
Current accounting period shortened from 2017-02-28 to 2017-01-31
dot icon01/12/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/11/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/11/2016
Appointment of Mr Peter Alan Cowgill as a director on 2016-07-18
dot icon29/11/2016
Registered office address changed from Part Ground Floor Buildings 4 Universal Square Devonshire Street North North Ardwick Manchester Greater Manchester M12 6JH to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 2016-11-29
dot icon29/11/2016
Appointment of Mr Brian Michael Small as a director on 2016-07-18
dot icon24/11/2016
Termination of appointment of Shane Ackroyd as a director on 2016-09-02
dot icon05/10/2016
Termination of appointment of Norman Roberts as a director on 2016-09-02
dot icon24/05/2016
Director's details changed for Mr David Arthur Light on 2015-09-14
dot icon18/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/09/2015
Appointment of Mr David Arthur Light as a director on 2015-09-14
dot icon14/09/2015
Termination of appointment of John Kinnaird as a director on 2015-09-14
dot icon10/09/2015
Registration of charge 075431660002, created on 2015-08-25
dot icon04/08/2015
Appointment of Mr John Kinnaird as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Susan Jane Pilkington as a director on 2015-07-31
dot icon17/07/2015
Termination of appointment of Melvyn John Pilkington as a director on 2015-05-21
dot icon17/03/2015
Satisfaction of charge 1 in full
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon13/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Shane Ackroyd on 2013-03-01
dot icon28/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/09/2011
Registered office address changed from Sevendale House 7 Dale Street 2Nd Floor Manchester M1 1JB United Kingdom on 2011-09-27
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/02/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
03/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/02/2024
dot iconNext account date
03/02/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
04/01/2017 - Present
2430
Greenhalgh, Neil James
Director
01/11/2018 - 03/10/2023
162
Cowgill, Peter Alan
Director
18/07/2016 - 28/09/2022
200
Small, Brian Michael
Director
18/07/2016 - 31/10/2018
142
Kinnaird, John
Director
31/07/2015 - 14/09/2015
36

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECTO TRADING LIMITED

ASPECTO TRADING LIMITED is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR. 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 ASPECTO TRADING LIMITED?

toggle

ASPECTO TRADING LIMITED is currently Dissolved. It was registered on 25/02/2011 and dissolved on 22/07/2025.

Where is ASPECTO TRADING LIMITED located?

toggle

ASPECTO TRADING LIMITED is registered at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does ASPECTO TRADING LIMITED do?

toggle

ASPECTO TRADING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ASPECTO TRADING LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.