Company NameAspirations (UK) Limited
Company StatusDissolved
Company Number03912002
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Broughton Avenue
Bierley
Bradford
West Yorkshire
BD4 6AH
Secretary NameAndrew James Lord
NationalityBritish
StatusClosed
Appointed19 August 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Broughton Avenue
Bierley
Bradford
West Yorkshire
BD4 6AH
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Walter Murray Blackwood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Landseer Avenue
Tingley
Wakefield
West Yorkshire
WF3 1UE
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed29 March 2000(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 August 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressIngleby Road
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts27 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(5 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(5 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
1 February 2010Director's details changed for Andrew James Lord on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Andrew James Lord on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Andrew James Lord on 1 February 2010 (2 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (3 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
22 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment Terminated Director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment terminated director and secretary ian andrew (1 page)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Appointment Terminated Director and Secretary ian andrew (1 page)
30 September 2008Accounts made up to 28 February 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
21 February 2008Return made up to 16/01/08; full list of members (7 pages)
21 February 2008Return made up to 16/01/08; full list of members (7 pages)
2 December 2007Accounts made up to 28 February 2007 (4 pages)
2 December 2007Accounts made up to 28 February 2007 (4 pages)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
9 December 2006Accounts made up to 28 February 2006 (4 pages)
9 December 2006Accounts made up to 28 February 2006 (4 pages)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
13 September 2006Registered office changed on 13/09/06 from: anchor house ingleby road bradford west yorkshire BD99 2XG (1 page)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
8 December 2005Accounts made up to 28 February 2005 (4 pages)
8 December 2005Accounts made up to 28 February 2005 (4 pages)
26 January 2005Return made up to 16/01/05; full list of members (7 pages)
26 January 2005Return made up to 16/01/05; full list of members (7 pages)
2 December 2004Accounts made up to 28 February 2004 (4 pages)
2 December 2004Accounts made up to 28 February 2004 (4 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
5 December 2003Accounts made up to 28 February 2003 (4 pages)
5 December 2003Accounts made up to 28 February 2003 (4 pages)
13 June 2003Registered office changed on 13/06/03 from: 30 aylesbury street london EC1R 0ER (1 page)
13 June 2003Registered office changed on 13/06/03 from: 30 aylesbury street london EC1R 0ER (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (4 pages)
10 June 2003New director appointed (4 pages)
10 June 2003Director resigned (1 page)
1 March 2003Return made up to 16/01/03; full list of members (7 pages)
1 March 2003Return made up to 16/01/03; full list of members (7 pages)
30 November 2002Accounts made up to 28 February 2002 (4 pages)
30 November 2002Accounts made up to 28 February 2002 (4 pages)
20 November 2002Registered office changed on 20/11/02 from: anchor house, ingleby road bradford west yorkshire BD99 2XG (1 page)
20 November 2002Registered office changed on 20/11/02 from: anchor house, ingleby road bradford west yorkshire BD99 2XG (1 page)
19 November 2002Company name changed parcelnet logistics LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed parcelnet logistics LIMITED\certificate issued on 19/11/02 (2 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Accounts made up to 28 February 2001 (4 pages)
14 September 2001Accounts made up to 28 February 2001 (4 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Return made up to 24/01/01; full list of members (6 pages)
28 March 2001Return made up to 24/01/01; full list of members (6 pages)
28 March 2001New director appointed (2 pages)
6 June 2000Company name changed parcelnet LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Company name changed parcelnet LIMITED\certificate issued on 07/06/00 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
24 May 2000Registered office changed on 24/05/00 from: 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
24 May 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
24 May 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
4 March 2000Registered office changed on 04/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 February 2000Company name changed broomco (2065) LIMITED\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed broomco (2065) LIMITED\certificate issued on 17/02/00 (2 pages)
24 January 2000Incorporation (17 pages)