Company NameAsp Global Limited
Company StatusDissolved
Company Number03907683
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Jane Elizabeth Masih
NationalityBritish
StatusCurrent
Appointed11 February 2000(3 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangtons Croft
Blackpond Lane, Farnham Royal
Slough
Berkshire
SL2 3ED
Director NameCharles Gibson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Christ Church
Kew Road
Richmond Upon Thames
Surrey
TW9 2AU
Director NameJohn Christopher McGoldrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Goddard End
Aston
Stevenage
Hertfordshire
SG2 7ER
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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£1,085,365
Cash£815,860
Current Liabilities£393,864

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 September 2004Dissolved (1 page)
25 June 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Director resigned (1 page)
12 August 2002Statement of affairs (8 pages)
12 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Registered office changed on 30/07/02 from: 62-70 bath road slough berkshire SL1 3SR (1 page)
25 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
6 February 2002Return made up to 17/01/02; full list of members (6 pages)
3 April 2001Return made up to 17/01/01; full list of members (6 pages)
23 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
7 August 2000Ad 06/07/00--------- £ si 1901@1=1901 £ ic 13600/15501 (2 pages)
7 April 2000£ nc 1000/50000 15/03/00 (1 page)
7 April 2000Ad 15/03/00--------- £ si 13598@1=13598 £ ic 2/13600 (2 pages)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (3 pages)
21 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (16 pages)