Company NameAspen Contracts Limited
Company StatusDissolved
Company Number02797372
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 2 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)
Previous NameAspen Hotel Group Limited

Business Activity

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

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2001)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr David Justin Whiting
NationalityBritish
StatusClosed
Appointed11 February 1998(4 years, 11 months after company formation)
Appointment Duration3 years (closed 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCaterer/Director
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameBrian Raymond Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleHotel Management
Correspondence AddressWillow Barn 1 Rocombe Court
Stoke In Teignhead
Newton Abbot
Devon
TQ12 4QL
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCaterer/Director
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Secretary NameMartin John Felstead
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Director NameLouise Emma Willcock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleCaterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameLouise Emma Willcock
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleCaterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBpa Group
2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2000Registered office changed on 18/08/00 from: c/o bpa group 18--20 st john street london EC1M 4AY (1 page)
29 April 1999Return made up to 08/03/99; full list of members (6 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: partners house crown lane theale berkshire RG7 5BQ (1 page)
22 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 22/04/98
(4 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
11 April 1997Registered office changed on 11/04/97 from: aspen house 67 wembden road bridgwater somerset TA6 7DR (1 page)
3 April 1997Full accounts made up to 30 April 1996 (5 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
10 July 1996Company name changed aspen hotel group LIMITED\certificate issued on 11/07/96 (2 pages)
28 April 1996Return made up to 08/03/96; no change of members (4 pages)
25 October 1995Full accounts made up to 30 April 1995 (5 pages)
24 March 1995Return made up to 08/03/95; no change of members (6 pages)