Company NameAspen Book Marketing Limited
DirectorsDavid Goss and Aspen Corporate Director Limited
Company StatusDissolved
Company Number00932822
CategoryPrivate Limited Company
Incorporation Date28 May 1968(55 years, 11 months ago)
Previous NameW. G. Addison (Merchandising) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Goss
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressOrme House
19 Holmer Green Road, Hazelmere
High Wycombe
Buckinghamshire
HP15 7BL
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 August 1997(29 years, 3 months after company formation)
Appointment Duration26 years, 8 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 July 2000(32 years, 1 month after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed18 July 1992(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameJames Anthony Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address13 One End Lane
Benson
Wallingford
Oxfordshire
OX10 6PA

Location

Registered AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
31 July 2000Return made up to 18/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 July 2000New secretary appointed (2 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 September 1999Secretary resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 August 1999Return made up to 18/07/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page)
23 March 1998Registered office changed on 23/03/98 from: aspen house thomas street cirencester gloucestershire GL7 2AX (1 page)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 September 1997New director appointed (2 pages)
15 August 1997Return made up to 18/07/97; no change of members (4 pages)
30 April 1997Company name changed W. G. addison (merchandising) li mited\certificate issued on 01/05/97 (3 pages)
29 April 1997New director appointed (2 pages)
3 October 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Registered office changed on 26/09/96 from: malvern house bell street maidenhead berkshire SL6 1BR (1 page)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Director's particulars changed (1 page)
9 November 1995Director's particulars changed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)