Company NameAspen Leisure Limited
DirectorAntony Emanuel Allen
Company StatusDissolved
Company Number04361252
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Previous NameAspen Design (Leisure) Limited

Directors

Secretary NameYvonne Louise Mc Murdock
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 year after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Chorley Close
Basildon
Essex
SS16 6ST
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 year after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise McMurdock
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameRichard John Cutmore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 week after company formation)
Appointment Duration1 year (resigned 24 February 2003)
RoleBuilding Contarctor
Correspondence Address6 Thatchers Way
Great Notley
Braintree
Essex
CM7 8HB
Secretary NameKeren Cutmore
NationalityBritish
StatusResigned
Appointed04 February 2002(1 week after company formation)
Appointment Duration1 year (resigned 06 February 2003)
RoleCompany Director
Correspondence Address6 Thatchers Way
Great Notley
Braintree
Essex
CM77 7HB

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 May 2007Dissolved (1 page)
12 February 2007Return of final meeting of creditors (2 pages)
6 May 2004Registered office changed on 06/05/04 from: company house 6 chorley close langdon hills basildon essex SS16 6ST (1 page)
27 April 2004Appointment of a liquidator (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: rayne house 3 the street rayne braintree essex CM7 8RH (1 page)
14 April 2003New director appointed (2 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
5 April 2002Registered office changed on 05/04/02 from: rayne house 3 the street rayne braintree essex CM7 8RH (1 page)
26 March 2002Registered office changed on 26/03/02 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page)
6 March 2002Company name changed aspen design (leisure) LIMITED\certificate issued on 06/03/02 (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)