Company NameAspen & Court
Company StatusDissolved
Company Number00511521
CategoryPrivate Unlimited Company
Incorporation Date18 September 1952(71 years, 7 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameKnoll Spinning Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Brian Murray
NationalityBritish
StatusClosed
Appointed01 March 2002(49 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD
Director NameJohn Anthony Holder
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration11 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressThe Barn Middle Lane
Morton
Southwell
Nottinghamshire
NG25 0UY
Director NameRobert Hirst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address13 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameHenry Walter Dixon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Sycamore Close
Oadby
Leicester
Leicestershire
LE2 2RN
Director NameDavid Blackburn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address6 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameJames Watson Gordon Beveridge
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address186 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Secretary NameJoseph Raymond Holah
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleCompany Director
Correspondence Address36 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Director NameMr Andrew Tom Barrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(39 years, 9 months after company formation)
Appointment Duration7 years (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Well Foxen Lane
Soyland Ripponden
Halifax
West Yorkshire
HX6 4ND
Director NameAnthony Webb
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 1999)
RoleCompany Director
Correspondence Address2 Lyncote Road
Leicester
Leicestershire
LE3 2EL
Director NameMs Jacqueline Anne Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1994(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Orchard
13 West Street
Olney
Buckinghamshire
MK46 5HJ
Director NameMr Howard Anthony Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressDaisywood House 73 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JF
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Secretary NameMr David Christopher Hanson
NationalityBritish
StatusResigned
Appointed04 August 1995(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(44 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(46 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Simon John Barrick
NationalityBritish
StatusResigned
Appointed12 October 1998(46 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCyndene House
Asselby
Goole
North Humberside
DN14 7HE
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(46 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road, Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed16 June 1999(46 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr Paul Henry Thorarinn Hanson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(46 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Termination of appointment of Paul Hanson as a director (2 pages)
8 July 2010Termination of appointment of Paul Hanson as a director (2 pages)
18 March 2010Restoration by order of the court (4 pages)
18 March 2010Restoration by order of the court (4 pages)
2 February 2008Dissolved (1 page)
2 February 2008Dissolved (1 page)
2 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators' statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators' statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators' statement of receipts and payments (5 pages)
6 January 2005Liquidators' statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
2 July 2004Liquidators' statement of receipts and payments (5 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Declaration of solvency (3 pages)
30 June 2003Appointment of a voluntary liquidator (1 page)
30 June 2003Declaration of solvency (3 pages)
6 January 2003Accounts made up to 3 May 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 3 May 2002 (5 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
10 August 2002Return made up to 12/07/02; full list of members (7 pages)
10 August 2002Return made up to 12/07/02; full list of members (7 pages)
19 April 2002New director appointed (3 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
5 March 2002Full accounts made up to 4 May 2001 (7 pages)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
21 August 2001Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
1 August 2001Return made up to 12/07/01; full list of members (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Director resigned (1 page)
8 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
8 March 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 February 2001Declaration of assent for reregistration to UNLTD (1 page)
15 February 2001Re-registration of Memorandum and Articles (16 pages)
15 February 2001Re-registration of Memorandum and Articles (16 pages)
15 February 2001Declaration of assent for reregistration to UNLTD (1 page)
15 February 2001Application for reregistration from LTD to UNLTD (3 pages)
15 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
15 February 2001Application for reregistration from LTD to UNLTD (3 pages)
15 February 2001Members' assent for rereg from LTD to UNLTD (2 pages)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2001Certificate of re-registration from Limited to Unlimited (1 page)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (7 pages)
12 August 1999Return made up to 12/07/99; full list of members (11 pages)
12 August 1999Return made up to 12/07/99; full list of members (11 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
14 June 1999Company name changed knoll spinning company LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed knoll spinning company LIMITED\certificate issued on 15/06/99 (2 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
11 February 1999Accounts made up to 1 May 1998 (6 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (6 pages)
11 February 1999Accounts for a dormant company made up to 1 May 1998 (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
7 August 1998Return made up to 12/07/98; no change of members (8 pages)
7 August 1998Return made up to 12/07/98; no change of members (8 pages)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
10 May 1998Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (6 pages)
23 February 1998Accounts made up to 2 May 1997 (6 pages)
23 February 1998Accounts for a dormant company made up to 2 May 1997 (6 pages)
12 August 1997Return made up to 12/07/97; no change of members (9 pages)
12 August 1997Return made up to 12/07/97; no change of members (9 pages)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
13 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
4 March 1997Accounts made up to 3 May 1996 (6 pages)
4 March 1997Accounts for a dormant company made up to 3 May 1996 (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
14 August 1996Return made up to 12/07/96; full list of members (10 pages)
14 August 1996Return made up to 12/07/96; full list of members (10 pages)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
24 August 1995Director resigned (1 page)
24 August 1995Director resigned (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (1 page)
9 August 1995Return made up to 12/07/95; no change of members (9 pages)
9 August 1995Return made up to 12/07/95; no change of members (12 pages)
28 July 1995Director resigned (1 page)
28 July 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
11 October 1990Return made up to 23/07/90; full list of members (6 pages)
11 December 1989Return made up to 12/07/89; full list of members (6 pages)
27 January 1989Return made up to 21/07/88; full list of members (6 pages)
17 February 1988Return made up to 14/07/87; full list of members (6 pages)
28 February 1987Return made up to 08/07/86; full list of members (6 pages)
29 January 1986Annual return made up to 09/07/85 (8 pages)
25 May 1984Annual return made up to 19/07/83 (8 pages)
28 February 1984Annual return made up to 10/07/84 (7 pages)
20 October 1982Annual return made up to 20/07/82 (8 pages)
13 May 1982Annual return made up to 22/07/81 (9 pages)
21 October 1980Annual return made up to 22/11/80 (9 pages)
17 December 1979Annual return made up to 11/07/79 (9 pages)
30 November 1978Annual return made up to 24/07/78 (9 pages)
11 November 1977Annual return made up to 25/07/77 (9 pages)