Company NameAspect Data Consultants Limited
Company StatusDissolved
Company Number03520582
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGuy Haynes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 23 November 2004)
RoleComputer Consultant
Correspondence Address15 Sunnymead Avenue
Astley Bridge
Bolton
Lancashire
BL1 8TG
Director NameMargaret Anne Thornber
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address15 Sunnymead Avenue
Astley Bridge
Bolton
Lancashire
BL1 8TG
Secretary NameGuy Haynes
NationalityBritish
StatusClosed
Appointed14 August 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address15 Sunnymead Avenue
Astley Bridge
Bolton
Lancashire
BL1 8TG
Secretary NameJayne Anne Billington
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2000)
RoleHousewife
Correspondence Address5 Eden Avenue
Edenfield Ramsbottom
Bury
Lancashire
BL0 0LG
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressClive House
Clive Sttreet
Bolton Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£11,633
Cash£16,204
Current Liabilities£20,990

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
5 June 2003Return made up to 03/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2000 (7 pages)
17 May 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 03/03/00; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
20 January 2001Accounts for a small company made up to 30 April 1999 (6 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
15 April 1999Return made up to 03/03/99; full list of members (6 pages)
22 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 June 1998Registered office changed on 22/06/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
3 March 1998Incorporation (13 pages)