About

Registered Number: 05294142
Date of Incorporation: 23/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2017 (7 years ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Founded in 2004, Aspey Trucks Ltd have registered office in Cleckheaton, it has a status of "Dissolved". The companies directors are listed as Wood, Edward James, Aspiotis, Angela May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Edward James 23 November 2004 - 1
ASPIOTIS, Angela May 23 November 2004 06 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2017
RESOLUTIONS - N/A 08 January 2016
AD01 - Change of registered office address 08 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2016
4.20 - N/A 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 05 September 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 29 September 2009
395 - Particulars of a mortgage or charge 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 11 August 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.