Company NameAspen Business Communications Plc
Company StatusDissolved
Company Number01466039
CategoryPublic Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Patrick Macmanus
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
Wimble Hill
Farnham
Surrey
GU10 5HL
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Secretary NameRoger John Turbin
NationalityBritish
StatusCurrent
Appointed19 January 2001(21 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address9 Buttercup Close
Billericay
Essex
CM12 0SX
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 August 1997(17 years, 8 months after company formation)
Appointment Duration26 years, 8 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
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameNicholas Stuart Tresilian
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Market Place Marshfield
Chippenham
Wiltshire
BA1 2XU
Director NameNicholas David Ross
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address34 Kensington Park Road
London
W11 3BU
Director NameSophy Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address19 Graham Road
London
W4 5DR
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameChristopher James Hoare
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House Coxhill Lane
Potterne
Devizes
Wiltshire
SN10 5PH
Director NameMr Nicholas Alwyn
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressKnapp House The Vatch
Stroud
Gloucestershire
GL6 7JZ
Wales
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed09 June 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doggetts Farm Road
Higher Denham
Buckinghamshire
UB9 5EH
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameRebecca Sue Peek
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1993)
RoleBusiness Communications
Correspondence AddressAmandene 43 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RJ
Director NameEvan Charles Ivey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1997)
RolePlanning Director
Correspondence Address23 Church Lane
London
N8 7BU
Director NameDianne Melita Lucas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleMarketing Consultant
Correspondence AddressFlat 1 2o Cumberland Park
Acton
London
W3 6SY
Director NameTimothy Michael Rivett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressHanningford House
10 The Valley Green
Welwyn Garden City
Hertfordshire
AL8 7DQ
Director NameAlastair Bruce McKenzie Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 1997)
RoleCommunications
Correspondence AddressBasement Flat
85c Linden Gardens
London
W2 4EU
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 6 months 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 NameChristopher Nigel Wakefield Sanders
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressAbbey House Abbey Road
Well End
Bourne End
Buckinghamshire
SL8 5NZ
Secretary NameMr Michael David Comras
NationalityBritish
StatusResigned
Appointed14 August 2000(20 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ

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£1

Accounts

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

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
19 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)
6 August 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Declaration of solvency (3 pages)
25 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Return made up to 09/06/00; change of members
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
23 August 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 February 2000Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(4 pages)
4 November 1998Auditor's resignation (1 page)
18 August 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page)
24 July 1998Full accounts made up to 31 December 1997 (15 pages)
13 July 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 May 1998Director resigned (1 page)
20 October 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
5 August 1997Return made up to 09/06/97; no change of members (6 pages)
5 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 July 1997Director resigned (1 page)
24 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1996Auditor's resignation (2 pages)
5 September 1996Director's particulars changed (1 page)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
9 July 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
29 March 1996Secretary's particulars changed (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995Return made up to 09/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
26 July 1994Full accounts made up to 31 December 1993 (13 pages)
26 July 1994Return made up to 09/06/94; change of members (7 pages)
29 July 1993Full accounts made up to 31 December 1992 (13 pages)
10 September 1992Return made up to 09/06/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1992Full accounts made up to 31 December 1991 (13 pages)
16 September 1991Return made up to 09/06/91; no change of members (8 pages)