Company NameAspect Secretarial Limited
Company StatusDissolved
Company Number04648829
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameAmanda Louise Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressFlat 10
550 Wilbraham Road
Manchester
Lancashire
M21 9LB
Director NameKarl Lee David Kenward
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleDirector Of A Furniture Compan
Correspondence Address213 Oswald Road
Chorlton
Manchester
M21 9GN
Secretary NameAmanda Louise Jones
NationalityBritish
StatusClosed
Appointed15 December 2004(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 27 September 2005)
RoleCompany Director
Correspondence AddressFlat 10
550 Wilbraham Road
Manchester
Lancashire
M21 9LB
Secretary NameKatherine Victoria Blakely
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address213 Oswald Road
Chorlton
Manchester
M21 9GN

Location

Registered AddressUnit 4 Crown Industrial Estate
Poland Street
Manchester
Lancashire
M4 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,654
Current Liabilities£4,667

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
11 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Incorporation (16 pages)