About

Registered Number: 01512762
Date of Incorporation: 15/08/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: Sands Mill, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ

 

Having been setup in 1980, Aspland & James Ltd have registered office in Mirfield in West Yorkshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPLAND, Gillian N/A 07 July 1995 1
JAMES, Kelvin Medcalfe N/A 17 October 1994 1
JAMES, Patricia Ann N/A 07 July 1995 1
Secretary Name Appointed Resigned Total Appointments
MULLEN, Timothy Edward 04 April 2012 - 1
ASPLAND, Frank Philip N/A 07 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 25 June 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 19 April 2012
AP03 - Appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 04 January 2010
287 - Change in situation or address of Registered Office 14 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 21 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 18 January 2007
225 - Change of Accounting Reference Date 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AAMD - Amended Accounts 12 February 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 01 February 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AUD - Auditor's letter of resignation 17 August 2002
MISC - Miscellaneous document 06 August 2002
363a - Annual Return 21 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 04 July 2001
363a - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
225 - Change of Accounting Reference Date 11 December 2000
287 - Change in situation or address of Registered Office 30 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 23 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1999
363a - Annual Return 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
AA - Annual Accounts 21 June 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363a - Annual Return 23 December 1998
363(353) - N/A 23 December 1998
RESOLUTIONS - N/A 11 December 1998
RESOLUTIONS - N/A 11 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 17 April 1998
RESOLUTIONS - N/A 16 April 1998
AUD - Auditor's letter of resignation 16 April 1998
353 - Register of members 16 April 1998
325 - Location of register of directors' interests in shares etc 16 April 1998
318 - Location of directors' service contracts 16 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
MEM/ARTS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 19 December 1996
395 - Particulars of a mortgage or charge 04 June 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 10 November 1995
MISC - Miscellaneous document 28 September 1995
MEM/ARTS - N/A 07 August 1995
RESOLUTIONS - N/A 24 July 1995
RESOLUTIONS - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 05 December 1994
288 - N/A 05 November 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 12 March 1993
RESOLUTIONS - N/A 10 January 1993
RESOLUTIONS - N/A 10 January 1993
RESOLUTIONS - N/A 10 January 1993
123 - Notice of increase in nominal capital 10 January 1993
MEM/ARTS - N/A 05 January 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 19 June 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 16 February 1991
363 - Annual Return 16 February 1991
MEM/ARTS - N/A 12 April 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 18 January 1990
RESOLUTIONS - N/A 01 June 1989
RESOLUTIONS - N/A 01 June 1989
RESOLUTIONS - N/A 01 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 1989
123 - Notice of increase in nominal capital 01 June 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 May 1996 Fully Satisfied

N/A

Legal mortgage 31 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.