Company NameAsprey Harris Limited
DirectorsPeter James Brown and Peter Barry Watson
Company StatusDissolved
Company Number03450693
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter James Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameMr Peter Barry Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Chesham Road
Bellingdon
Buckinghamshire
HP5 2XU
Secretary NameLisa Emma Bond
NationalityBritish
StatusCurrent
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Russell Court
Chesham
Buckinghamshire
HP5 3JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 January 2001Dissolved (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
4 January 2000Appointment of a voluntary liquidator (1 page)
4 January 2000Statement of affairs (4 pages)
4 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Registered office changed on 14/12/99 from: 85 high street chesham (1 page)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
19 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 October 1998Return made up to 16/10/98; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
16 October 1997Incorporation (10 pages)