BYKER ASPIRE LTD

Register to unlock more data on OkredoRegister

BYKER ASPIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06342364

Incorporation date

14/08/2007

Size

-

Contacts

Registered address

Registered address

2 Raby Cross, Newcastle Upon Tyne NE6 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon03/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/10/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/10/2019
Voluntary strike-off action has been suspended
dot icon17/09/2019
First Gazette notice for voluntary strike-off
dot icon09/09/2019
Application to strike the company off the register
dot icon14/08/2019
Termination of appointment of Dorothy Joan Craigie as a director on 2019-02-01
dot icon14/08/2019
Termination of appointment of Jacqui Gilchrist as a director on 2019-02-01
dot icon14/08/2019
Termination of appointment of David Topacho as a director on 2019-02-01
dot icon14/08/2019
Termination of appointment of Herbert John Warren as a director on 2019-02-01
dot icon14/08/2019
Termination of appointment of Engela Collins as a director on 2019-02-01
dot icon14/08/2019
Termination of appointment of Stephen Philip Kitchen as a director on 2019-02-01
dot icon21/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon28/08/2018
Termination of appointment of a director
dot icon24/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon24/08/2018
Termination of appointment of Nigel Jeff Hurst as a director on 2016-02-01
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-11 no member list
dot icon14/08/2015
Appointment of Ms Jacqui Gilchrist as a director on 2013-09-01
dot icon14/08/2015
Appointment of Ms Isabella Mcdonald-Booth as a director on 2014-09-05
dot icon13/08/2015
Appointment of Mrs Engela Collins as a director on 2015-05-05
dot icon11/08/2015
Termination of appointment of Colin Paul Green as a director on 2015-05-01
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-14 no member list
dot icon01/09/2014
Appointment of Rev Philip James Anthony Medley as a director on 2013-11-13
dot icon01/09/2014
Appointment of Mr David Topacho as a director on 2013-11-13
dot icon31/08/2014
Certificate of change of name
dot icon30/08/2014
Termination of appointment of Ian Malcolm Nicholson as a secretary on 2013-09-04
dot icon30/08/2014
Termination of appointment of Linda Williams as a director on 2014-06-25
dot icon09/06/2014
Memorandum and Articles of Association
dot icon22/05/2014
Termination of appointment of Ian Nicholson as a director
dot icon22/05/2014
Termination of appointment of John Sadler as a director
dot icon22/05/2014
Termination of appointment of Anna Spencer as a director
dot icon25/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Director's details changed for Reverend John Ernest Sadler on 2013-08-18
dot icon16/08/2013
Annual return made up to 2013-08-14 no member list
dot icon16/08/2013
Registered office address changed from 2 Raby Cross Newcastle upon Tyne NE6 2AL England on 2013-08-16
dot icon16/08/2013
Registered office address changed from Byker Community Centre Headlam Street Byker Newcastle upon Tyne NE6 2DX on 2013-08-16
dot icon16/08/2013
Appointment of Ms Anna Louise Spencer as a director
dot icon16/08/2013
Termination of appointment of Philip Thompson as a director
dot icon16/08/2013
Termination of appointment of Alyson Smith as a director
dot icon16/08/2013
Termination of appointment of Judith Moore as a director
dot icon16/08/2013
Termination of appointment of Carol Jones as a director
dot icon16/08/2013
Termination of appointment of David Humes as a director
dot icon16/08/2013
Termination of appointment of Fiona Ford as a director
dot icon22/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/02/2013
Appointment of Mr Philip Stephen Thompson as a director
dot icon28/08/2012
Annual return made up to 2012-08-14 no member list
dot icon17/07/2012
Appointment of Mr Nigel Jeff Hurst as a director
dot icon16/07/2012
Appointment of Ms Alyson Louise Smith as a director
dot icon16/07/2012
Termination of appointment of Lesley Clark as a director
dot icon16/07/2012
Termination of appointment of Mark Davies as a director
dot icon27/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/12/2011
Appointment of Mr Colin Paul Green as a director
dot icon01/12/2011
Appointment of Ms Judith Anne Moore as a director
dot icon01/12/2011
Appointment of Mrs Carol May Jones as a director
dot icon01/09/2011
Annual return made up to 2011-08-14 no member list
dot icon15/08/2011
Appointment of Mr Ian Malcolm Nicholson as a director
dot icon15/08/2011
Appointment of Mrs Fiona Jane Ford as a director
dot icon15/08/2011
Appointment of Mr Herbert John Warren as a director
dot icon15/08/2011
Appointment of Mr David Humes as a director
dot icon15/08/2011
Appointment of Mr Mark Davies as a director
dot icon15/08/2011
Termination of appointment of Gladys Parker as a director
dot icon15/08/2011
Termination of appointment of Linda Barnfather as a director
dot icon14/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-14 no member list
dot icon31/08/2010
Director's details changed for Lesley Clark on 2010-08-14
dot icon31/08/2010
Director's details changed for Stephen Philip Kitchen on 2010-08-14
dot icon31/08/2010
Director's details changed for Dorothy Joan Craigie on 2010-08-14
dot icon31/08/2010
Director's details changed for Gladys Louise Parker on 2010-08-14
dot icon31/08/2010
Director's details changed for Linda Elizabeth Barnfather on 2010-08-14
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Appointment terminated director ian nicholson
dot icon02/09/2009
Annual return made up to 14/08/09
dot icon02/09/2009
Director's change of particulars / john sadler / 20/08/2008
dot icon02/09/2009
Appointment terminated director jennifer cawson
dot icon31/07/2009
Director appointed lesley clark
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Resolutions
dot icon01/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Annual return made up to 14/08/08
dot icon26/02/2008
Director appointed jennifer melody cawson
dot icon11/09/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
New director appointed
dot icon31/08/2007
Secretary resigned
dot icon14/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 BYKER ASPIRE LTD

BYKER ASPIRE LTD is an(a) Dissolved company incorporated on 14/08/2007 with the registered office located at 2 Raby Cross, Newcastle Upon Tyne NE6 2AL. 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 BYKER ASPIRE LTD?

toggle

BYKER ASPIRE LTD is currently Dissolved. It was registered on 14/08/2007 and dissolved on 03/12/2019.

Where is BYKER ASPIRE LTD located?

toggle

BYKER ASPIRE LTD is registered at 2 Raby Cross, Newcastle Upon Tyne NE6 2AL.

What does BYKER ASPIRE LTD do?

toggle

BYKER ASPIRE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BYKER ASPIRE LTD?

toggle

The latest filing was on 03/12/2019: Final Gazette dissolved via voluntary strike-off.