Company NameA.S.P. Systems Limited
Company StatusDissolved
Company Number02692269
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGlynn Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence Address21 Birchlands Grove
Wilsden
Bradford
West Yorkshire
BD15 0HD
Secretary NameChristine Anne Jones
NationalityBritish
StatusCurrent
Appointed25 February 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address21 Birchlands Grove
Wilsden
Bradford
West Yorkshire
BD15 0HD
Director NameChristine Anne Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleOffice & Accounts Manager
Correspondence Address21 Birchlands Grove
Wilsden
Bradford
West Yorkshire
BD15 0HD
Director NameDavid Ramsdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleProjects Manager
Correspondence Address15 Greenacre Park Rise
Rawdon
Leeds
West Yorkshire
LS19 6RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1992
Appointment Duration3 days (resigned 28 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£59,274
Cash£44,704
Current Liabilities£162,851

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Appointment of a voluntary liquidator (1 page)
16 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
2 June 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (7 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2003Appointment of a voluntary liquidator (1 page)
6 June 2003Statement of affairs (12 pages)
6 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2003Registered office changed on 31/05/03 from: acorn park industrial estate unit 13 shipley west yorkshire BD17 7SW (1 page)
26 February 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Return made up to 28/02/00; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 February 1997Return made up to 28/02/97; no change of members (4 pages)
21 October 1996Registered office changed on 21/10/96 from: unit 8 thorncliffe square ind.est. Thorncliffe road bradford west yorkshire BD8 7DD (1 page)
23 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1996Return made up to 28/02/96; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (14 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)