Company NameAspen Surety Limited
Company StatusDissolved
Company Number04840495
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)
Previous NameMetric Madness Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElton Villa
Birstwith
Harrogate
North Yorkshire
HG3 2NF
Secretary NameDarren Stuart Morris
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Neville Court
Wombwell
Barnsley
South Yorkshire
S73 8RT
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 19 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Westminster Gate
Burnbridge
Harrogate
North Yorkshire
HG3 1LU
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NamePeter Frederick Smith
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address25 Clough Drive, Fenay Bridge
Huddersfield
HD8 0JJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMetic House, Ripley Drive
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth-£34,343
Cash£50
Current Liabilities£35,725

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Appointment terminated director peter smith (1 page)
29 January 2008Return made up to 22/07/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 September 2006Return made up to 22/07/06; full list of members (8 pages)
22 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 February 2006Return made up to 22/07/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Director resigned (1 page)
14 September 2004Return made up to 22/07/04; full list of members (8 pages)
14 October 2003Particulars of contract relating to shares (4 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Ad 04/09/03--------- £ si 37000@1=37000 £ ic 20001/57001 (29 pages)
14 October 2003Ad 04/09/03--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages)
14 October 2003Ad 04/09/03--------- £ si 16000@1=16000 £ ic 4001/20001 (2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Nc inc already adjusted 11/08/03 (1 page)
3 September 2003New director appointed (2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
12 August 2003Company name changed metric madness LIMITED\certificate issued on 12/08/03 (2 pages)
30 July 2003New secretary appointed (1 page)
30 July 2003New director appointed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003Incorporation (14 pages)