Company NameAspect Management Services Limited
Company StatusDissolved
Company Number02930662
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Previous NameWorkhorse Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid William Bellamy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleFilm,Television & Theatre Prod
Correspondence Address5 Walsingham Road
Southend On Sea
Essex
SS2 4AN
Director NameMr Martyn Leslie Scott Hall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Tregarth Place
Woking
Surrey
GU21 3JY
Secretary NameMr Martyn Leslie Scott Hall
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Tregarth Place
Woking
Surrey
GU21 3JY
Director NameAlex Hodghton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence Address31 Mortley Close
Tonbridge
TN9 1ET
Director NameMarc Ernest Hodghton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address21 Brunswick Grove
Cobham
Surrey
KT11 1HP
Director NameJames Francis McDermott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address58 The Broadway
Knaphill
Woking
Surrey
GU21 2RH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 1999Dissolved (1 page)
19 March 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house p o box 167 rotherham south yorkshire S65 1YS (1 page)
21 September 1998Liquidators statement of receipts and payments (6 pages)
29 July 1998O/C6/7/98 removal/appt liq's (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 1998Secretary resigned;director resigned (1 page)
5 March 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Director resigned (1 page)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Statement of affairs (9 pages)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 February 1997Registered office changed on 12/02/97 from: globe house lavender park road west byfleet surrey KT14 6ND (1 page)
8 October 1996Director resigned (1 page)
25 March 1996Full accounts made up to 30 June 1995 (7 pages)
20 March 1996Registered office changed on 20/03/96 from: globe house lavender park road west byfleet surrey (1 page)
23 January 1996Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Compulsory strike-off action has been discontinued (1 page)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 18 goldsworth park trading estate, woking surrey GU21 3BA (1 page)
9 August 1995Company name changed workhorse associates LIMITED\certificate issued on 10/08/95 (4 pages)