About

Registered Number: 05464627
Date of Incorporation: 26/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 8 months ago)
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Having been setup in 2005, Aspire Contract Support Ltd have registered office in Northamptonshire, it's status at Companies House is "Dissolved". The company has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul Simon 01 June 2005 25 July 2006 1
SMITH, Thomas Edward 01 June 2005 29 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 17 July 2012
MEM/ARTS - N/A 18 January 2012
AA - Annual Accounts 17 January 2012
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
SH01 - Return of Allotment of shares 21 December 2011
RESOLUTIONS - N/A 19 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 02 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.