Company NameAspclear Limited
Company StatusDissolved
Company Number01816639
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(19 years, 2 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed14 July 2003(19 years, 2 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 Joh Adam Street
London
WC2N 6HT
Secretary NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(19 years, 2 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameWilliam Gillbanks Watson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 1993)
RoleBusiness Development Director
Correspondence AddressPriory Cottage
Vinesse Road
Little Horkesley
Essex
CO6 4DB
Director NameDouglas William Stevens
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressWillow Wood
Vicarage Lane, East Farleigh
Maidstone
Kent
ME15 0LX
Director NameMr Keith Anthony Ogden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1996)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address91 Holland Road
Clacton On Sea
Essex
CO15 6EU
Director NameStuart Robin Jelley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 1993)
RoleManaging Director
Correspondence Address49 Herons Way
Pembury
Tunbridge Wells
Kent
TN2 4DW
Director NameJohn Frank Hunt
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 December 1993)
RoleGeneral Manager
Correspondence Address30 St Johns Road
Moggerhanger
Bedfordshire
MK44 3RJ
Director NameStephen William Gardiner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 1993)
RoleChartered Accountant
Correspondence Address77 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameKenneth Bruce Anderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressStumblets Mead
Crook Road, Brenchley
Tonbridge
Kent
TN12 7BL
Secretary NameMr William Neville Moss
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address27 Badgers Bank
Belstead Road
Ipswich
Suffolk
IP2 9EN
Director NameChristopher John Parker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address2 Arundel Close
Tonbridge
Kent
TN9 2UG
Director NameAnthony John Ramsey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1996)
RoleAccountant
Correspondence Address44 Manor Road
Martlesham Heath
Ipswich
Suffolk
IP5 3SY
Director NameMichael George Dodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 1998)
RoleGeneral Manager Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Fulford
Stoke On Trent
Staffordshire
ST11 9QS
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed29 September 1995(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1997)
RoleGroup Finan/Dir Eastern Group
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleGroup Finance Director
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleGroup Finance Director
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2000)
RoleCharterd Secretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed16 July 1999(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameShaun Patrick Coles
NationalityBritish
StatusResigned
Appointed26 May 2000(16 years after company formation)
Appointment Duration4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address34 Richard Burn Way
Sudbury
Suffolk
CO10 1SY
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusResigned
Appointed29 September 2000(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed05 October 2001(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed04 November 2002(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich IP9 2AQ (1 page)
12 April 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
22 November 2002New director appointed (4 pages)
18 November 2002New director appointed (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 April 2002Return made up to 01/03/02; full list of members (5 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 February 1998Director resigned (1 page)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 01/03/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 01/03/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Return made up to 01/03/95; full list of members (14 pages)
16 June 1992Memorandum and Articles of Association (21 pages)
26 May 1992Memorandum and Articles of Association (11 pages)