Company NameAspect (GB) Limited
DirectorsRichard Keith Board and Alan Gilmore
Company StatusDissolved
Company Number03687924
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Previous NameContraline Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRichard Keith Board
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address9 Woodhall Close
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NP
Director NameMr Alan Gilmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Ibbetson Close
Churwell Morley
Leeds
Yorkshire
LS27 7SX
Secretary NameTracy Elain Gilmore
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address8 Ibbetson Close
Churwell Morley
Leeds
LS27 7SX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Armley Media Centre
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,309
Current Liabilities£135,371

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting of creditors (1 page)
24 December 2001Appointment of a liquidator (1 page)
13 December 2001Order of court to wind up (2 pages)
18 April 2001Return made up to 23/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 April 1999Particulars of mortgage/charge (6 pages)
2 April 1999Registered office changed on 02/04/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
2 March 1999Ad 17/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1999Company name changed contraline LIMITED\certificate issued on 19/02/99 (2 pages)
23 December 1998Incorporation (20 pages)