Company NameAspire Appointments Limited
Company StatusDissolved
Company Number02805602
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date28 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Wayne Stephen Marsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 1993(2 months after company formation)
Appointment Duration20 years, 4 months (closed 28 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Director NameMr Michael Jon Payne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(2 months after company formation)
Appointment Duration20 years, 4 months (closed 28 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Willow
2 Willow Clough
Sowerby Bridge
West Yorkshire
HX6 4SA
Secretary NameMr Wayne Stephen Marsh
NationalityEnglish
StatusClosed
Appointed03 May 2000(7 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 28 September 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Director NameJacqueline Sandra Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle Farm Cottage
Dimples Lane
Haworth
Keighley
BD22 8QT
Secretary NameJacqueline Sandra Williams
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle Farm Cottage
Dimples Lane
Haworth
Keighley
BD22 8QT
Director NamePauline Wood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2000)
RoleManager/Director
Correspondence Address44 Prospect Avenue
Pyenest
Halifax
West Yorkshire
HX2 7HP
Director NameMr Gerard Michael Maloney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 2005)
RoleChief Executive Aspire Appoint
Country of ResidenceEngland
Correspondence Address10 Aire Mount
Wetherby
West Yorkshire
LS22 7FW

Location

Registered AddressFergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1.6k at £0.5Angela Michael Payne
20.00%
Ordinary
1.6k at £0.5Heather Marsh
20.00%
Ordinary
1.6k at £0.5Michael J. Payne
20.00%
Ordinary
1.6k at £0.5Wayne S. Marsh
20.00%
Ordinary
800 at £0.5Gerard Michael Maloney
10.00%
Ordinary
800 at £0.5Lesley Maloney
10.00%
Ordinary

Financials

Year2014
Net Worth£117,474
Cash£120,569
Current Liabilities£3,095

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Return of final meeting in a members' voluntary winding up (11 pages)
28 June 2013Return of final meeting in a members' voluntary winding up (11 pages)
29 November 2012Declaration of solvency (3 pages)
29 November 2012Appointment of a voluntary liquidator (2 pages)
29 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-26
(1 page)
29 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 2012Appointment of a voluntary liquidator (2 pages)
29 November 2012Declaration of solvency (3 pages)
16 November 2012Registered office address changed from 9 North Grove Mount Wetherby West Yorkshire LS22 7GD England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 9 North Grove Mount Wetherby West Yorkshire LS22 7GD England on 16 November 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 4,000
(6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 4,000
(6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Registered office address changed from 2/4 Gelderd Road Birstall Batley West Yorkshire WF17 9PX on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 2/4 Gelderd Road Birstall Batley West Yorkshire WF17 9PX on 22 June 2010 (1 page)
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 31/03/09; full list of members (5 pages)
16 June 2009Return made up to 31/03/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 June 2008Return made up to 31/03/08; full list of members (5 pages)
17 June 2008Return made up to 31/03/08; full list of members (5 pages)
16 June 2008Director's change of particulars / michael payne / 28/02/2008 (1 page)
16 June 2008Director's Change of Particulars / michael payne / 28/02/2008 / HouseName/Number was: , now: 2; Street was: 56 rishworth mill lane, now: willow clough; Area was: rishworth, now: ripponden; Post Code was: HX6 4RZ, now: HX6 4SA (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 31/03/07; full list of members (3 pages)
31 May 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 May 2001Return made up to 31/03/01; full list of members (9 pages)
1 May 2001Return made up to 31/03/01; full list of members (9 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned;director resigned (1 page)
19 April 2000Return made up to 31/03/00; full list of members (9 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 July 1999Return made up to 31/03/99; full list of members (6 pages)
23 July 1999Return made up to 31/03/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Return made up to 31/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 May 1997 (12 pages)
13 January 1998Full accounts made up to 31 May 1997 (12 pages)
21 May 1997Return made up to 31/03/97; full list of members; amend (6 pages)
21 May 1997Return made up to 31/03/97; full list of members; amend (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 June 1996S-div 29/05/96 (1 page)
4 June 1996S-div 29/05/96 (1 page)
29 May 1996Memorandum and Articles of Association (6 pages)
29 May 1996Memorandum and Articles of Association (6 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
31 March 1993Incorporation (10 pages)
31 March 1993Incorporation (10 pages)