Company NameG. Aspinall Limited
Company StatusDissolved
Company Number06948393
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameRecovo Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory George Aspinall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett House 53 Fountain Street
Manchester
M2 2AN
Secretary NamePamela Aspinall
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBarnett House 53 Fountain Street
Manchester
M2 2AN

Location

Registered AddressBarnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gregory George Aspinall
50.00%
Ordinary
1 at £1Pamela Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,092
Cash£8,911
Current Liabilities£145,248

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed recovo LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(1 page)
10 August 2012Company name changed recovo LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-07-06
(1 page)
10 August 2012Change of name notice (2 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(4 pages)
1 December 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Registered office address changed from Unit D, 289 Talbot Road, Stretford Manchester M32 0YA on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Unit D, 289 Talbot Road, Stretford Manchester M32 0YA on 11 October 2010 (1 page)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Gregory George Aspinall on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Gregory George Aspinall on 30 June 2010 (2 pages)
12 July 2010Secretary's details changed for Pamela Aspinall on 30 June 2010 (1 page)
12 July 2010Secretary's details changed for Pamela Aspinall on 30 June 2010 (1 page)
25 January 2010Registered office address changed from Unit Q1 Aqueduct Business Centre Marple Stockport Cheshire SK6 5LD on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Unit Q1 Aqueduct Business Centre Marple Stockport Cheshire SK6 5LD on 25 January 2010 (2 pages)
29 September 2009Registered office changed on 29/09/2009 from unit 241, silk house park green macclesfield cheshire SK11 7QJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 241, silk house park green macclesfield cheshire SK11 7QJ (1 page)
31 July 2009Director's change of particulars / greg aspinall / 07/07/2009 (1 page)
31 July 2009Director's change of particulars / greg aspinall / 07/07/2009 (1 page)
30 June 2009Incorporation (14 pages)
30 June 2009Incorporation (14 pages)