Company NameAspects International Management Services Limited
Company StatusDissolved
Company Number03936951
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date3 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKjeld Rasmussen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTown Centre House
Cheltenham Crescent
Harrogate
North Yorkshire
HG1 1BQ
Director NameSally Ann Rasmussen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTown Centre House
Cheltenham Crescent
Harrogate
North Yorkshire
HG1 1BQ
Secretary NameSally Ann Rasmussen
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTown Centre House
Cheltenham Crescent
Harrogate
North Yorkshire
HG1 1BQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSagars Chartered Accountants
Elizabeth House Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£272,448
Cash£2,621
Current Liabilities£431,150

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2012Final Gazette dissolved following liquidation (1 page)
3 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2010Completion of winding up (1 page)
23 March 2010Completion of winding up (1 page)
23 March 2010Dissolution deferment (1 page)
23 March 2010Dissolution deferment (1 page)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
22 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 01/03/07; full list of members (4 pages)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Return made up to 01/03/07; full list of members (4 pages)
8 March 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 01/03/06; full list of members (4 pages)
22 March 2006Return made up to 01/03/06; full list of members (4 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (10 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (10 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
21 March 2005Return made up to 01/03/05; full list of members (3 pages)
30 November 2004Ad 14/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2004Ad 14/10/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 April 2004Particulars of mortgage/charge (9 pages)
17 April 2004Particulars of mortgage/charge (9 pages)
6 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 September 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2000Ad 08/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Incorporation (18 pages)