Company NameAspirations Marketing Limited
Company StatusDissolved
Company Number03796943
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameSui Ching Yip
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Mulberry Mews
Stockport
Cheshire
SK4 1HX
Director NameKim Wah Ong
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2001)
RoleMarketing Officer
Correspondence Address1 Mulberry Mews
Stockport
Cheshire
SK4 1HX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Mulberry Mews
Stockport
Cheshire
SK4 1HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
14 August 2000New director appointed (2 pages)
4 August 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Registered office changed on 13/07/00 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
5 October 1999Registered office changed on 05/10/99 from: 1 mulberry mews stockport cheshire SK4 1HX (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
8 July 1999Ad 30/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
28 June 1999Incorporation (13 pages)