Company NameAspen Communications Limited
DirectorsEdward Anthony Robertson Balding and David John Reed
Company StatusDissolved
Company Number01791585
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 3 months ago)
Previous NameCleartone Telecoms Finance Limited

Business Activity

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

Directors

Director NameMr Edward Anthony Robertson Balding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Old Down Hill
Tolkington
South Gloucestershire
BS32 4PA
Director NameMr David John Reed
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleFinance Director
Country of ResidenceWales
Correspondence Address5 Bron Felen
Thornhill
Cardiff
South Glamorgan
CF14 9AE
Wales
Secretary NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed01 June 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed09 June 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 3 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(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 4 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 NameMark Andrew Rogers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales

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£100,000

Accounts

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

Filing History

13 August 2005Dissolved (1 page)
13 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)
23 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 July 2001Declaration of solvency (3 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
30 June 2000Return made up to 09/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2000New secretary appointed (2 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
4 November 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Registered office changed on 29/07/98 from: clarence house clarence place newport gwent NP9 7AA (1 page)
13 July 1998Return made up to 09/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 July 1997Director resigned (1 page)
20 June 1997Company name changed cleartone telecoms finance limit ed\certificate issued on 23/06/97 (2 pages)
27 October 1996Auditor's resignation (2 pages)
5 September 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 December 1995 (9 pages)
26 July 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1996£ nc 100/500000 24/10/95 (1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 January 1996Ad 24/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 October 1995Company name changed aspen telecoms LIMITED\certificate issued on 24/10/95 (4 pages)