About

Registered Number: 03350183
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Aspire Recruitment Group Ltd was founded on 10 April 1997 and has its registered office in Northampton, it's status at Companies House is "Liquidation". The companies directors are Oudot, Paul Robert, Hagan, Brian, Gray, Timothy Andrew, Hagan, Carol Anne, Percival-smith, Ashley Ian, Percival-smith, Nina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGAN, Brian 10 April 1997 - 1
PERCIVAL-SMITH, Ashley Ian 01 June 2005 05 November 2012 1
PERCIVAL-SMITH, Nina 01 June 2005 05 November 2012 1
Secretary Name Appointed Resigned Total Appointments
OUDOT, Paul Robert 11 June 1998 - 1
GRAY, Timothy Andrew 11 April 1997 17 April 1997 1
HAGAN, Carol Anne 17 April 1997 11 June 1998 1

Filing History

Document Type Date
WU15 - N/A 03 August 2020
WU07 - N/A 11 September 2019
WU07 - N/A 14 August 2018
LIQ MISC - N/A 27 July 2016
LIQ MISC - N/A 12 August 2015
AD01 - Change of registered office address 01 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 June 2014
COCOMP - Order to wind up 31 December 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 13 April 2013
CH01 - Change of particulars for director 13 April 2013
CH03 - Change of particulars for secretary 13 April 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 16 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 May 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 16 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
CERTNM - Change of name certificate 31 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 17 April 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 29 January 1999
395 - Particulars of a mortgage or charge 03 December 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 12 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 20 November 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 October 2007 Outstanding

N/A

Mortgage debenture 27 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.