Company NameAspland And James Limited
Company StatusDissolved
Company Number01512762
CategoryPrivate Limited Company
Incorporation Date15 August 1980(43 years, 8 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(31 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(31 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 29 March 2016)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Matthew Graham Masters
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMrs Patricia Ann James
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleSecretary
Correspondence Address24 Bridge Street
Chatteris
Cambridgeshire
PE16 6RF
Director NameMr Kelvin Medcalfe James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleAnalyst
Correspondence Address24 Bridge Street
Chatteris
Cambridgeshire
PE16 6RF
Director NameMr Frank Philip Aspland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address6 West Street
Isleham
Ely
Cambridgeshire
CB7 5SB
Director NameMrs Gillian Aspland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleGeneral Lab Assistant
Correspondence Address3 Rudlands Close
Isleham
Ely
Cambridgeshire
CB7 5TD
Secretary NameFrank Philip Aspland
NationalityBritish
StatusResigned
Appointed12 December 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address3 Rudlands Close
Isleham
Ely
Cambridgeshire
CB7 5TD
Secretary NameGillian Aspland
NationalityBritish
StatusResigned
Appointed07 July 1995(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleGeneral Lab Assistant
Correspondence Address6 West Street
Isleham
Ely
Cambridgeshire
CB7 5SB
Director NameMr Robert Charles Atwood
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreakstones Speldhurst Road
Langton Green
Tunbridge Wells
Kent
TN3 0JL
Director NameTheresa May Flynn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address44 Thornton Way
Girton
Cambridge
CB3 0NJ
Director NameDr Geoffrey Lloyd Baldwin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleChatered Engineer
Correspondence Address5 Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Secretary NameDavid William Walker
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address74 Beech Road
Reigate
Surrey
RH2 7ND
Secretary NamePaul Evan-Cook
NationalityBritish
StatusResigned
Appointed01 August 1998(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTappers Building
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameNeil McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressStrood Place
Strood Lane
Warnham
West Sussex
RH12 3PF
Director NameMr Mark James Gomar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(23 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House Grubbs Lane
Hatfield
Hertfordshire
AL9 6EF
Secretary NameRichard Ian Leigh
NationalityBritish
StatusResigned
Appointed13 February 2004(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 2004)
RoleCompany Director
Correspondence Address170 Haverstock Hill
London
NW3 2AT
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed22 July 2004(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed13 June 2007(26 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

994k at £1Eclipse Scientific LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£994,000

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 994,000
(4 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 994,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 994,000
(4 pages)
21 November 2013Appointment of Mr Matthew Masters as a director (2 pages)
21 November 2013Termination of appointment of Mark Wood as a secretary (1 page)
21 November 2013Termination of appointment of Mark Wood as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
30 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 August 2009Registered office changed on 14/08/2009 from sands building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
4 August 2009Registered office changed on 04/08/2009 from sands mill huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 January 2009Appointment terminated director julie dedman (1 page)
15 January 2009Director appointed mark jonathan silver (2 pages)
15 January 2009Director appointed richard anthony mcbride (2 pages)
7 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Appointment terminated director and secretary richard sowerby (1 page)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
10 May 2007Director's particulars changed (1 page)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
18 January 2007Return made up to 12/12/06; full list of members (7 pages)
30 August 2006Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
6 April 2006New director appointed (2 pages)
3 February 2006Return made up to 12/12/05; full list of members (6 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 August 2005Secretary's particulars changed (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2005Return made up to 12/12/04; full list of members (6 pages)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed (1 page)
23 February 2004New director appointed (2 pages)
12 February 2004Amended accounts made up to 31 March 2003 (3 pages)
3 February 2004Return made up to 12/12/03; full list of members (2 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 November 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 December 2002Return made up to 12/12/02; no change of members (5 pages)
12 November 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Section 394 (1 page)
21 February 2002Return made up to 12/12/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
2 January 2001Return made up to 12/12/00; full list of members (6 pages)
29 December 2000Registered office changed on 29/12/00 from: 20 lincolns inn fields london WC2A 3ED (1 page)
11 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2000Registered office changed on 30/08/00 from: mid kent water co high street snodland kent ME6 5AH (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 8 little whyte ramsey cambs PE17 1DS (1 page)
23 January 2000Full accounts made up to 31 August 1999 (12 pages)
29 December 1999Return made up to 12/12/99; full list of members (7 pages)
29 December 1999Conve 17/08/98 (2 pages)
23 December 1999Director's particulars changed (1 page)
21 June 1999Full accounts made up to 31 August 1998 (14 pages)
12 April 1999Director resigned (1 page)
23 December 1998Return made up to 12/12/98; change of members (7 pages)
21 August 1998Conve 19/08/98 (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
17 April 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
16 April 1998Location - directors service contracts and memoranda (1 page)
16 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Location of register of directors' interests (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Secretary resigned (1 page)
23 March 1998Ad 10/03/98--------- £ si 294000@1=294000 £ ic 700000/994000 (2 pages)
23 March 1998£ nc 5000000/5294000 10/03/98 (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Memorandum and Articles of Association (12 pages)
16 December 1997Return made up to 12/12/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 August 1996 (12 pages)
19 December 1996Return made up to 12/12/96; full list of members (6 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 12/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Full accounts made up to 31 August 1995 (19 pages)
28 September 1995Amends resolution passed 7.7.95 (2 pages)
7 August 1995Memorandum and Articles of Association (32 pages)
24 July 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Particulars of contract relating to shares (4 pages)
5 January 1993Memorandum and Articles of Association (39 pages)