Company NameAspex Aircargo (U.K.) Limited
Company StatusDissolved
Company Number00941487
CategoryPrivate Limited Company
Incorporation Date30 October 1968(55 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDerek Charles Davis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Vicarage Road
Staines
Middlesex
TW1E 4YH
Director NamePhillip Alan Montgomery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address8 Callis Farm Close
Stanwell
Staines
Middlesex
TW19 7LD
Secretary NameMr Nicholas James Edwards
NationalityBritish
StatusClosed
Appointed30 April 1992(23 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFengates House 49 Linkfield Street
Redhill
Surrey
RH1 6BS
Director NameCharles Henry Davis
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address24 Riverside
Egham
Surrey
TW20 0AD
Director NameJoan Winifred Davis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address24 Riverside
Egham
Surrey
TW20 0AD
Director NameTerence William Ludlow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address6 Bexhill Close
Feltham
Middlesex
TW13 5EZ
Director NameMark Donald Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address6a Nomington Road
Ashford
Middlesex
Tw15
Secretary NameTerence William Ludlow
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address6 Bexhill Close
Feltham
Middlesex
TW13 5EZ

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
4 December 2002Return made up to 20/10/02; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 November 2001Return made up to 20/10/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 February 2001Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 January 2000Return made up to 20/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 May 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
20 November 1998Return made up to 20/10/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (13 pages)
31 May 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
30 October 1997Return made up to 20/10/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 May 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
13 January 1997Return made up to 20/10/96; full list of members (6 pages)
22 October 1996Return made up to 20/10/95; full list of members (8 pages)
2 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 April 1996Director's particulars changed (1 page)
15 April 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
8 January 1996Particulars of mortgage/charge (4 pages)
20 September 1995Return made up to 20/10/94; full list of members (6 pages)