Company NameAspire Management Limited
Company StatusDissolved
Company Number04192102
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameFuzal Hussain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 October 2004)
RoleGeneral Manager
Correspondence Address12 Whatley Road
Bristol
Avon
BS8 2PU
Secretary NameNadra Hussain
NationalityBritish
StatusClosed
Appointed04 May 2001(1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address12 Whatley Road
Clifton
Bristol
Avon
BS8 2PU
Secretary NameYounis Ali Shan
NationalityBritish
StatusClosed
Appointed01 September 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 26 October 2004)
RoleBusinessman
Correspondence Address193a Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address191-193 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
20 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 September 2003New secretary appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 12 whatley road clifton bristol BS8 2PU (1 page)
11 September 2003Secretary resigned (1 page)
23 April 2003Return made up to 02/04/03; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 October 2002Return made up to 02/04/02; full list of members (6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
12 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001New director appointed (2 pages)
2 April 2001Incorporation (10 pages)