Company NameAspall Modular Holdings Limited
Company StatusDissolved
Company Number09715974
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Directors

Director NameMr Grant Chapman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMr Brian Samuel Maunder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Toad Pond Close Swinton
Manchester
Greater Manchester
M27 0BW

Location

Registered AddressWaterhouse 4 Floor 41
Spring Gardens
Manchester
Lancashire
M2 2BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (2 pages)
29 September 2016Application to strike the company off the register (2 pages)
6 July 2016Registered office address changed from 3rd Floor 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 3rd Floor 82 King Street Manchester Greater Manchester M2 4WQ United Kingdom to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page)
26 November 2015Termination of appointment of a director (1 page)
26 November 2015Termination of appointment of a director (1 page)
20 November 2015Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages)
20 November 2015Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages)
20 November 2015Termination of appointment of Brian Samuel Maunder as a director on 3 November 2015 (2 pages)
28 September 2015Director's details changed for Mr Grant Chapman on 16 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Grant Chapman on 16 September 2015 (2 pages)
13 August 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
13 August 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)