Company NameAspan Marketing Limited
Company StatusDissolved
Company Number04809667
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameKathryn Ann Adams
NationalityBritish
StatusClosed
Appointed26 June 2003(2 days after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address3 Cavendish Road
Hull
East Yorkshire
HU8 0JS
Director NameScott Nicholas Adams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(3 days after company formation)
Appointment Duration5 years, 11 months (closed 09 June 2009)
RoleBusiness Development Manager
Correspondence Address3 Cavendish Road
Hull
East Yorkshire
HU8 0JS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,564
Cash£3,345
Current Liabilities£3,613

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
11 August 2008Return made up to 24/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 78 riplingham road kirkella hull east yorkshire HU10 7TR (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 24/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 November 2006Return made up to 24/06/06; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
4 November 2003Registered office changed on 04/11/03 from: 6 willingham way kirkella hull east yorkshire HU10 7NL (1 page)
29 July 2003Registered office changed on 29/07/03 from: reality solutions LIMITED 21 willingham way kirk ella HU10 7NL (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (1 page)