About

Registered Number: 03214535
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2019 (4 years and 10 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 1996, Aspects Design & Marketing Ltd are based in Leicestershire. We don't currently know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Gary Edward 20 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Annette Wolsley 20 June 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2019
LIQ14 - N/A 05 March 2019
NDISC - N/A 21 March 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 19 February 2018
LIQ02 - N/A 19 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
MR01 - N/A 23 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 July 2016
1.4 - Notice of completion of voluntary arrangement 24 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 14 October 2013
1.1 - Report of meeting approving voluntary arrangement 16 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 24 June 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 June 2000
395 - Particulars of a mortgage or charge 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 26 March 1998
225 - Change of Accounting Reference Date 12 March 1998
395 - Particulars of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
287 - Change in situation or address of Registered Office 26 September 1997
363s - Annual Return 10 September 1997
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Legal mortgage 20 July 2001 Outstanding

N/A

Debenture 25 April 2000 Outstanding

N/A

Legal mortgage 28 November 1997 Outstanding

N/A

Debenture 24 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.