Company NameAspenridge Properties Limited
Company StatusDissolved
Company Number03816940
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameCrathes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJudy Maxwell Blunden
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 02 June 2009)
RoleProperty Developer
Correspondence AddressCadley Farmhouse Lavington Road
Potterne
Devizes
Wiltshire
SN10 5QU
Director NameMichael Edward Blunden
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 02 June 2009)
RoleProperty Developer
Correspondence AddressCadley Farmhouse Lavington Road
Potterne
Devizes
Wiltshire
SN10 5QU
Secretary NameJudy Maxwell Blunden
NationalityBritish
StatusClosed
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 02 June 2009)
RoleProperty Developer
Correspondence AddressCadley Farmhouse Lavington Road
Potterne
Devizes
Wiltshire
SN10 5QU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£42,467
Gross Profit-£8,275
Net Worth£66,710
Cash£50,365
Current Liabilities£115,795

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 30/07/08; full list of members (5 pages)
6 October 2008Director's change of particulars / michael blunden / 30/07/2008 (1 page)
6 October 2008Director and secretary's change of particulars / judy blunden / 30/07/2008 (1 page)
3 September 2007Return made up to 30/07/07; full list of members (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (5 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 August 2005Return made up to 30/07/05; full list of members (5 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 August 2004Return made up to 30/07/04; full list of members (5 pages)
5 May 2004Full accounts made up to 31 July 2003 (13 pages)
7 August 2003Return made up to 30/07/03; full list of members (5 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
3 November 2001Full accounts made up to 31 July 2000 (12 pages)
16 October 2001Return made up to 30/07/01; full list of members (5 pages)
29 August 2000Return made up to 30/07/00; full list of members (5 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
30 July 1999Incorporation (24 pages)