ASPEN WINDOWS LIMITED

Register to unlock more data on OkredoRegister

ASPEN WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02636781

Incorporation date

11/08/1991

Size

Full

Contacts

Registered address

Registered address

Hill Court, Walford, Ross On Wye, Herefordshire HR9 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1991)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon31/10/2012
Application to strike the company off the register
dot icon19/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon12/06/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2011
Termination of appointment of Graham Edwards as a director
dot icon22/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon22/08/2010
Director's details changed for Clive Timothy Adrian Ware on 2010-08-12
dot icon22/08/2010
Director's details changed for Graham John Edwards on 2010-08-12
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 12/08/08; full list of members
dot icon13/04/2008
Appointment Terminated Director trevor green
dot icon27/08/2007
Return made up to 12/08/07; full list of members
dot icon27/08/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon03/09/2006
Return made up to 12/08/06; full list of members
dot icon03/09/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
New director appointed
dot icon13/10/2005
Auditor's resignation
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 12/08/05; full list of members
dot icon22/08/2004
Return made up to 12/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned;director resigned
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon25/08/2003
Return made up to 12/08/03; full list of members
dot icon21/08/2003
Certificate of reduction of issued capital
dot icon21/08/2003
Ad 30/06/03--------- £ si 1200000@1=1200000 £ ic 11100000/12300000
dot icon20/08/2003
Reduction of iss capital and minute (oc)
dot icon13/08/2003
Resolutions
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Auditor's resignation
dot icon11/09/2002
Return made up to 12/08/02; full list of members
dot icon11/09/2002
Secretary's particulars changed;director's particulars changed
dot icon16/08/2002
Auditor's resignation
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 12/08/01; full list of members
dot icon15/10/2001
Registered office changed on 16/10/01
dot icon29/04/2001
Full accounts made up to 2000-12-31
dot icon29/10/2000
Return made up to 12/08/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Registered office changed on 13/01/00 from: atlas works norwich road lenwade norwich norfolk NR9 5SW
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Director resigned
dot icon17/08/1999
Return made up to 12/08/99; no change of members
dot icon11/08/1999
Full accounts made up to 1997-12-31
dot icon07/07/1999
Director's particulars changed
dot icon30/12/1998
Director resigned
dot icon07/10/1998
Director's particulars changed
dot icon06/10/1998
New director appointed
dot icon06/09/1998
Return made up to 12/08/98; full list of members
dot icon09/02/1998
Director's particulars changed
dot icon01/11/1997
Full group accounts made up to 1997-03-31
dot icon07/10/1997
Memorandum and Articles of Association
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Resolutions
dot icon06/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon01/10/1997
Return made up to 12/08/97; full list of members
dot icon01/10/1997
Director's particulars changed;director resigned
dot icon29/06/1997
Director resigned
dot icon06/06/1997
Particulars of mortgage/charge
dot icon02/04/1997
Full group accounts made up to 1996-03-31
dot icon02/04/1997
New director appointed
dot icon16/10/1996
Return made up to 12/08/96; full list of members
dot icon13/10/1996
Particulars of mortgage/charge
dot icon13/10/1996
Director resigned
dot icon18/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
Resolutions
dot icon20/08/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon14/12/1995
Resolutions
dot icon25/10/1995
New director appointed
dot icon23/08/1995
Memorandum and Articles of Association
dot icon23/08/1995
Nc inc already adjusted 12/08/95
dot icon23/08/1995
Resolutions
dot icon16/08/1995
Return made up to 12/08/95; no change of members
dot icon16/08/1995
Director's particulars changed;director resigned
dot icon25/06/1995
New director appointed
dot icon18/05/1995
Particulars of mortgage/charge
dot icon06/03/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon25/09/1994
New secretary appointed
dot icon25/09/1994
Return made up to 12/08/94; no change of members
dot icon25/09/1994
Location of register of members address changed
dot icon25/09/1994
Registered office changed on 26/09/94
dot icon25/09/1994
Secretary resigned;director's particulars changed
dot icon06/07/1994
Director resigned
dot icon10/06/1994
Particulars of mortgage/charge
dot icon18/12/1993
Full accounts made up to 1992-11-30
dot icon24/10/1993
Director resigned;new director appointed
dot icon09/09/1993
Return made up to 12/08/93; full list of members
dot icon09/09/1993
Location of register of members address changed
dot icon09/09/1993
Secretary resigned
dot icon11/05/1993
Particulars of mortgage/charge
dot icon12/01/1993
New director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Registered office changed on 04/12/92 from: the fold,new road southam cheltenham glos GL52 3NX
dot icon03/12/1992
Accounting reference date extended from 30/11 to 31/03
dot icon23/11/1992
Return made up to 12/08/92; full list of members
dot icon23/07/1992
Particulars of mortgage/charge
dot icon02/06/1992
New director appointed
dot icon29/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Particulars of mortgage/charge
dot icon26/03/1992
Memorandum and Articles of Association
dot icon25/11/1991
Ad 14/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1991
Resolutions
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Accounting reference date notified as 30/11
dot icon08/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
Registered office changed on 09/10/91 from: 2 baches st london N1 6UB
dot icon06/10/1991
Memorandum and Articles of Association
dot icon29/09/1991
Certificate of change of name
dot icon11/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jervis, Peter James
Director
25/05/1992 - 01/08/1995
21
Docker, Robert
Director
28/02/1996 - 30/07/1996
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/08/1991 - 08/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/08/1991 - 08/09/1991
43699
Ware, Clive Timothy Adrian
Director
09/10/2006 - Present
2

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 ASPEN WINDOWS LIMITED

ASPEN WINDOWS LIMITED is an(a) Dissolved company incorporated on 11/08/1991 with the registered office located at Hill Court, Walford, Ross On Wye, Herefordshire HR9 5QN. There are currently 2 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 ASPEN WINDOWS LIMITED?

toggle

ASPEN WINDOWS LIMITED is currently Dissolved. It was registered on 11/08/1991 and dissolved on 25/02/2013.

Where is ASPEN WINDOWS LIMITED located?

toggle

ASPEN WINDOWS LIMITED is registered at Hill Court, Walford, Ross On Wye, Herefordshire HR9 5QN.

What does ASPEN WINDOWS LIMITED do?

toggle

ASPEN WINDOWS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ASPEN WINDOWS LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.