Company NameAspect Construction Limited
DirectorBelinda Harris
Company StatusDissolved
Company Number02903420
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSimon Carpenter
NationalityBritish
StatusCurrent
Appointed02 March 1994(1 day after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameBelinda Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleT.V. Researcher
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Secretary NameStephen John Mills
NationalityBritish
StatusCurrent
Appointed16 May 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressHolly Cottage
41 Sydney Road
Haywards Heath
West Sussex
RH16 1QD
Director NameSimon Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameMichael O'Sullivan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address4 Guelphs Lane
Thaxted
Dunmow
Essex
CM6 2PT
Director NameBelinda Harris
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address237 Westcombe Hill
Blackheath
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 1998Dissolved (1 page)
25 November 1997Completion of winding up (1 page)
24 June 1997Order of court to wind up (1 page)
9 June 1997Court order notice of winding up (1 page)
22 May 1997Return made up to 01/03/97; no change of members (4 pages)
18 February 1997Return made up to 01/03/96; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Registered office changed on 08/01/97 from: 41 sydney road haywards heath west sussex RH16 1QD (1 page)
22 August 1996Secretary's particulars changed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 49 appledore gardens lindfield west sussex RH16 2EX (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New secretary appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 82 st john street london EC1M 4JN (1 page)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Compulsory strike-off action has been discontinued (2 pages)
12 October 1995Return made up to 01/03/95; full list of members (12 pages)
4 October 1995Director resigned;new director appointed (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)