THE ASPECT PARTNERSHIP (HOLDINGS) LTD
Overview
| Company Name | THE ASPECT PARTNERSHIP (HOLDINGS) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06247637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ASPECT PARTNERSHIP (HOLDINGS) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE ASPECT PARTNERSHIP (HOLDINGS) LTD located?
| Registered Office Address | The Abbey House Studio 59 Goose Street Beckington BA11 6SS Frome England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ASPECT PARTNERSHIP (HOLDINGS) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for THE ASPECT PARTNERSHIP (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Registered office address changed from 48 the Boulevard Weston-Super-Mare BS23 1NF England to The Abbey House Studio 59 Goose Street Beckington Frome BA11 6SS on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 4a High Street Wrington Bristol BS40 5QA to 48 the Boulevard Weston-Super-Mare BS23 1NF on May 17, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * 74 Circus Mews Bath Banes BA1 2PW* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of THE ASPECT PARTNERSHIP (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Andrew John | Director | 155 West End Netherthong HD9 3EJ Holmfirth Westfield House United Kingdom | England | British | 124671820004 | |||||
| CARVER, Graeme John | Director | The Abbey House Goose Street BA11 6SS Beckington | England | British | 51890430002 | |||||
| BENNETT, Andrew John | Secretary | 5 Elwood Place Weston Park West BA1 4AR Bath Banes | British | 124671820001 | ||||||
| FISHER, Andrew Stephen | Secretary | 7 St Michaels Close Buckland Dinham BA11 2QD Frome Somerset | British | 104843610001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of THE ASPECT PARTNERSHIP (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graeme John Carver | May 15, 2017 | 59 Goose Street Beckington BA11 6SS Frome The Abbey House Studio England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0