Company NameAspire Business Development Solutions Ltd
Company StatusDissolved
Company Number08658343
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Thomas Hanbury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Naismith House
6a Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Charles Gall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Peacock Close
Wakefield
West Yorkshire
WF2 0AR
Director NameMr Matthew Jerome Adams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 week, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsway
Garforth
Leeds
LS25 1BP
Director NameMr John Thomas Hanbury
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Naismith House
6a Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 05 December 2014)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address48 Cleveden Drive
Glasgow
G12 0NU
Scotland

Location

Registered Address7 Preachers Mews
Bingley
West Yorkshire
BD16 4NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Hanbury
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH to 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 9 February 2016 (1 page)
8 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 December 2014Appointment of Mr John Thomas Hanbury as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of William Turner Mcaneney as a director on 5 December 2014 (1 page)
8 December 2014Termination of appointment of William Turner Mcaneney as a director on 5 December 2014 (1 page)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Appointment of Mr John Thomas Hanbury as a director on 5 December 2014 (2 pages)
4 December 2014Appointment of Mr William Turner Mcaneney as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of John Thomas Hanbury as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Mr William Turner Mcaneney as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of John Thomas Hanbury as a director on 4 December 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
11 February 2014Termination of appointment of Matthew Adams as a director (1 page)
11 February 2014Appointment of Mr John Thomas Hanbury as a director (2 pages)
11 February 2014Registered office address changed from 24 Kingsway Garforth Leeds LS25 1BP England on 11 February 2014 (1 page)
30 September 2013Registered office address changed from 23 Peacock Close Wakefield West Yorkshire WF2 0AR England on 30 September 2013 (1 page)
30 September 2013Appointment of Mr Matthew Gerome Adams as a director (2 pages)
30 September 2013Termination of appointment of Charles Gall as a director (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)