ASPECTS SPECIAL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ASPECTS SPECIAL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05149867

Incorporation date

09/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon09/09/2023
Final Gazette dissolved following liquidation
dot icon09/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-05-25
dot icon04/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/06/2021
Registered office address changed from Victoria House 42-44 Shortmead Street Biggleswade Beds SG18 0AP to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2021-06-07
dot icon04/06/2021
Appointment of a voluntary liquidator
dot icon04/06/2021
Resolutions
dot icon04/06/2021
Statement of affairs
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon22/06/2017
Director's details changed for Mr Andrew Colin Mawson on 2016-12-01
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon04/07/2015
Director's details changed for Andrew Colin Mawson on 2014-12-20
dot icon04/07/2015
Termination of appointment of Moira Angela Mawson as a secretary on 2014-12-20
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon01/07/2010
Director's details changed for Andrew Colin Mawson on 2010-06-09
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/07/2009
Return made up to 09/06/09; full list of members
dot icon23/06/2008
Return made up to 09/06/08; full list of members
dot icon23/06/2008
Appointment terminated director paul morris
dot icon14/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 09/06/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/07/2005
Return made up to 09/06/05; full list of members
dot icon13/09/2004
Ad 09/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Director resigned
dot icon09/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/06/2004 - 08/06/2004
68517
Morris, Paul
Director
08/06/2004 - 27/09/2007
17
Mawson, Moira Angela
Secretary
08/06/2004 - 19/12/2014
1
Mr Andrew Colin Mawson
Director
08/06/2004 - Present
7
COMPANY DIRECTORS LIMITED
Nominee Director
08/06/2004 - 08/06/2004
67500

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASPECTS SPECIAL PROJECTS LIMITED

ASPECTS SPECIAL PROJECTS LIMITED is an(a) Dissolved company incorporated on 09/06/2004 with the registered office located at Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJ. 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 ASPECTS SPECIAL PROJECTS LIMITED?

toggle

ASPECTS SPECIAL PROJECTS LIMITED is currently Dissolved. It was registered on 09/06/2004 and dissolved on 09/09/2023.

Where is ASPECTS SPECIAL PROJECTS LIMITED located?

toggle

ASPECTS SPECIAL PROJECTS LIMITED is registered at Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJ.

What does ASPECTS SPECIAL PROJECTS LIMITED do?

toggle

ASPECTS SPECIAL PROJECTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASPECTS SPECIAL PROJECTS LIMITED?

toggle

The latest filing was on 09/09/2023: Final Gazette dissolved following liquidation.