Company NameAspect Estate Company Limited
Company StatusDissolved
Company Number01596401
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameLangdale Estate Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(29 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRobert Arran Downie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Director NameMr Colin David Homer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Secretary NameRobert Arran Downie
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Secretary NameJohn Nigel Bridge
NationalityBritish
StatusResigned
Appointed06 June 1994(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1998)
RoleAccountant
Correspondence AddressMillhouse
Parkstile Lane
Liverpool
Merseyside
L11 0BG
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2002)
RoleChartered Sec
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed16 February 1998(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 September 2011Appointment of Mr John Charles Low as a director (2 pages)
10 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
10 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
10 September 2011Termination of appointment of William Payne as a director (1 page)
16 August 2011Withdraw the company strike off application (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 998
(6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 998
(6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Accounts made up to 31 December 2008 (2 pages)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
18 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
29 January 2009Secretary appointed anne louise oliver (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 September 2008Director appointed anne louise oliver (3 pages)
2 September 2008Appointment Terminated Director george izatt (1 page)
2 September 2008Director appointed anne louise oliver (3 pages)
2 September 2008Appointment terminated director george izatt (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Accounts made up to 31 December 2007 (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2007Accounts made up to 31 December 2006 (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 July 2006Accounts made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
4 June 2003Accounts made up to 27 April 2003 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
26 September 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
26 September 2002Accounts made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (3 pages)
2 May 2002New secretary appointed;new director appointed (3 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
5 November 2001Accounts made up to 29 April 2001 (2 pages)
15 January 2001Accounts made up to 30 April 2000 (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: sagar house eccleston chorley lancashire PR7 5QQ (1 page)
26 October 2000Registered office changed on 26/10/00 from: sagar house eccleston chorley lancashire PR7 5QQ (1 page)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Accounts made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 February 1997Accounts for a dormant company made up to 28 April 1996 (3 pages)
26 February 1997Accounts made up to 28 April 1996 (3 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Company name changed langdale estate company LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed langdale estate company LIMITED\certificate issued on 30/12/96 (2 pages)
10 June 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 August 1995Accounts made up to 30 April 1995 (1 page)
24 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 May 1994Accounts made up to 31 March 1993 (1 page)
12 May 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
28 January 1993Full accounts made up to 29 March 1992 (10 pages)
28 January 1993Full accounts made up to 29 March 1992 (10 pages)
29 January 1991Return made up to 31/12/90; full list of members (7 pages)
9 August 1989Full accounts made up to 26 March 1989 (13 pages)
9 August 1989Full accounts made up to 26 March 1989 (13 pages)
20 July 1989Return made up to 07/07/89; full list of members (7 pages)
20 July 1989Return made up to 07/07/89; full list of members (7 pages)
18 January 1982Allotment of shares (2 pages)
18 January 1982Allotment of shares (2 pages)
9 November 1981Incorporation (25 pages)
9 November 1981Incorporation (25 pages)