About

Registered Number: 01847152
Date of Incorporation: 11/09/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2017 (6 years and 8 months ago)
Registered Address: C/O BDO LLP, Bridgewater House Finzels Reach Counterslip, Bristol, BS1 6BX

 

Aspace Manufacturing Ltd was established in 1984. Ganesh, Narindra, Kent, Lynda Andrewina, Nester, Paul, Ross, Andrew Ocheltire are listed as directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Lynda Andrewina N/A 27 August 1992 1
NESTER, Paul 20 June 2005 11 July 2011 1
ROSS, Andrew Ocheltire N/A 10 December 1992 1
Secretary Name Appointed Resigned Total Appointments
GANESH, Narindra 17 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 April 2017
AD01 - Change of registered office address 09 February 2016
RESOLUTIONS - N/A 02 February 2016
4.20 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 12 February 2015
AP03 - Appointment of secretary 17 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AUD - Auditor's letter of resignation 30 April 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
AA - Annual Accounts 04 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 28 May 2013
MR04 - N/A 21 May 2013
MR04 - N/A 21 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 05 May 2011
CERTNM - Change of name certificate 25 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 March 2010
AP01 - Appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 05 December 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
225 - Change of Accounting Reference Date 23 February 2009
AA - Annual Accounts 07 November 2008
225 - Change of Accounting Reference Date 13 October 2008
395 - Particulars of a mortgage or charge 13 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
RESOLUTIONS - N/A 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 22 March 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 20 February 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 19 January 1997
AA - Annual Accounts 04 March 1996
287 - Change in situation or address of Registered Office 16 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
363s - Annual Return 05 June 1995
RESOLUTIONS - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1995
AA - Annual Accounts 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1995
123 - Notice of increase in nominal capital 13 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 24 March 1994
288 - N/A 24 March 1994
RESOLUTIONS - N/A 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
288 - N/A 05 July 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
288 - N/A 07 June 1993
AA - Annual Accounts 02 December 1992
288 - N/A 28 September 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 30 April 1992
363a - Annual Return 06 August 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AUD - Auditor's letter of resignation 17 October 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 08 April 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
363 - Annual Return 15 May 1987
AA - Annual Accounts 13 March 1987
MISC - Miscellaneous document 11 September 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 August 2008 Fully Satisfied

N/A

Guarantee & debenture 23 March 2001 Fully Satisfied

N/A

Fixed and floating charge 05 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.