Company NameAspirenet Limited
Company StatusDissolved
Company Number04905494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiane Patterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCredit Union Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Thornaby
Stockton On Tees
Cleveland
TS17 8DS
Director NameMr Terence David Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address162 Davenport Road
Yarm
Cleveland
TS15 9TW
Secretary NameMr Terence David Murphy
NationalityBritish
StatusClosed
Appointed09 November 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address162 Davenport Road
Yarm
Cleveland
TS15 9TW
Director NameJoyce Hallet
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCommunity It Learning Officer
Correspondence Address20 Cuthbert Close
Thornaby
Stockton On Tees
Cleveland
TS17 6PJ
Secretary NameJoyce Hallet
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCommunity It Learning Officer
Correspondence Address20 Cuthbert Close
Thornaby
Stockton On Tees
Cleveland
TS17 6PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThornaby Community Resource
Centre Eldon Street Thornaby
Stockton On Tees
Cleveland
TS17 7DJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2006Annual return made up to 19/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Annual return made up to 19/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
11 October 2004Annual return made up to 19/09/04 (4 pages)
6 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003Director resigned (1 page)