About

Registered Number: 04153547
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Aspect Door Company Ltd was founded on 05 February 2001 with its registered office in Newcastle Upon Tyne, it's status is listed as "Liquidation". We do not know the number of employees at Aspect Door Company Ltd. The current directors of this business are listed as Burlinson, Grant, Burlinson, Grant, Burlinson, Lilly Dorothy Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLINSON, Grant 05 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BURLINSON, Grant 31 January 2011 - 1
BURLINSON, Lilly Dorothy Ann 05 February 2001 31 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
LIQ03 - N/A 29 April 2019
LIQ03 - N/A 18 June 2018
4.68 - Liquidator's statement of receipts and payments 03 May 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
AD01 - Change of registered office address 11 February 2015
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 19 March 2014
4.20 - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 31 December 2012
DISS16(SOAS) - N/A 19 December 2012
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AR01 - Annual Return 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP03 - Appointment of secretary 31 August 2011
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 28 February 2002
225 - Change of Accounting Reference Date 11 September 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.