Company NameAspectworld Limited
DirectorMichael Stuart Livesey
Company StatusDissolved
Company Number03564395
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMichael Stuart Livesey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 10 months
RoleEngineer
Correspondence AddressStonehouse
Clitheroe Road
Whalley
Lancashire
BB7 9AD
Secretary NameTHR (Secretaries) Ltd (Corporation)
StatusCurrent
Appointed25 July 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address166 Garstang Road
Fulwood
Preston
Lancashire
PR2 8NB
Director NameMr David Maurice Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Wood
Station Road
Keele
Staffordshire
ST5 5AH
Secretary NameMichael Stuart Livesey
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleEngineer
Correspondence AddressStonehouse
Clitheroe Road
Whalley
Lancashire
BB7 9AD
Secretary NameIan Davis
NationalityBritish
StatusResigned
Appointed14 December 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address35 Slaidburn Avenue
Rossendale
Lancashire
BB4 8JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,095
Cash£220
Current Liabilities£372,254

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
21 November 2003Statement of affairs (6 pages)
21 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2003Registered office changed on 01/11/03 from: globe works richmond street accrington lancashire BB5 0RH (1 page)
6 August 2003New secretary appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 July 2003Return made up to 14/05/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
28 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
29 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
11 July 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
19 May 2000Return made up to 14/05/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
23 August 1999Return made up to 14/05/99; full list of members (7 pages)
6 August 1999Director resigned (1 page)
22 June 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
30 June 1998Memorandum and Articles of Association (11 pages)
30 June 1998Particulars of mortgage/charge (7 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1998Incorporation (13 pages)