Company NameAspiring Businesses Limited
Company StatusDissolved
Company Number04996075
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameHallco 983 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Atique Ahmad Awan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 07 April 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3rd & 4th Floor
2 Herbert Crescent
London
SW1X 0HA
Secretary NameMr Atique Ahmad Awan
NationalityBritish
StatusClosed
Appointed10 March 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 07 April 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3rd & 4th Floor
2 Herbert Crescent
London
SW1X 0HA
Director NameRafique Ahmed Awan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carrwood
Hale Barns
Cheshire
WA15 0EJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,988
Cash£1,031
Current Liabilities£6,825

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2008Appointment terminated director rafique awan (1 page)
16 March 2007Return made up to 16/12/06; full list of members (7 pages)
25 July 2006Company name changed hallco 983 LIMITED\certificate issued on 25/07/06 (2 pages)
3 March 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Return made up to 16/12/05; full list of members (7 pages)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
5 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(C) ‐
(7 pages)
30 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 October 2004Registered office changed on 30/10/04 from: victoria house, victoria road hale, altrincham, cheshire WA15 9AT (1 page)
17 May 2004S-div 11/05/04 (1 page)
17 May 2004Resolutions
  • RES13 ‐ Sub division 11/05/04
(1 page)
20 April 2004Particulars of mortgage/charge (11 pages)
20 April 2004Particulars of mortgage/charge (11 pages)
16 March 2004Registered office changed on 16/03/04 from: saint james's court, brown street, manchester, greater manchester M2 2JF (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)