Dissolved 2014-08-12
Company Information for ASPIRE TECHNICAL LIMITED
HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW,
|
Company Registration Number
05464713
Private Limited Company
Dissolved Dissolved 2014-08-12 |
Company Name | |
---|---|
ASPIRE TECHNICAL LIMITED | |
Legal Registered Office | |
HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW Other companies in NN10 | |
Company Number | 05464713 | |
---|---|---|
Date formed | 2005-05-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 21:25:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASPIRE TECHNICAL RESOURCES LTD. | 145 WANSBECK ROAD JARROW TYNE AND WEAR NE32 5SR | Active - Proposal to Strike off | Company formed on the 2012-07-16 | |
ASPIRE TECHNICAL SOLUTIONS LTD | 68 HARRINGTON WALK LICHFIELD STAFFORDSHIRE WS13 7UY | Active | Company formed on the 2008-05-28 | |
ASPIRE TECHNICAL PROFESSIONALS LLC | 1295 Roberts Rd JACKSONVILLE FL 32259 | Active | Company formed on the 2011-01-31 | |
ASPIRE TECHNICAL SOLUTIONS, LLC | 1475 HERITAGE PKWY STE 201 MANSFIELD TX 76063 | Active | Company formed on the 2008-07-24 | |
ASPIRE TECHNICAL TRAINING & ASSESSMENT LIMITED | 15 FAREHAM CLOSE KINGS MEADOW HARTLEPOOL TS25 2QS | Active | Company formed on the 2017-11-06 | |
ASPIRE TECHNICAL SERVICES LTD | 2ND FLOOR 46-46A HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BE | Active | Company formed on the 2018-09-05 | |
Aspire Technical Solutions, LLC | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2020-07-10 | |
ASPIRE TECHNICAL LTD | 40A RACECOMMON ROAD BARNSLEY S70 6AF | Active | Company formed on the 2021-04-29 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT OUDOT |
||
BRIAN HAGAN |
||
CAROL ANNE HAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY IAN PERCIVAL-SMITH |
Director | ||
NINA PERCIVAL-SMITH |
Director | ||
ADRIENNE JANE RITCHIE |
Director | ||
DAVID JOHN CARTER |
Director | ||
DALE CARRINGTON |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE ACCOUNTANCY UK LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-06-24 | |
ASPIRE I.T. RESOURCES LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-05-06 | |
ASPIRE GAS LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2014-08-12 | |
ASPIRE INDUSTRIAL LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
ASPIRE CONTRACT SUPPORT LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-19 | |
ASPIRE RECRUITMENT GROUP LIMITED | Company Secretary | 1998-06-11 | CURRENT | 1997-04-10 | Liquidation | |
SUB SIGHT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-07-15 | |
ASPIRE ACCOUNTANCY UK LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-06-24 | |
ASPIRE I.T. RESOURCES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-05-06 | |
ASPIRE GAS LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2014-08-12 | |
ASPIRE INDUSTRIAL LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
ASPIRE CONTRACT SUPPORT LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-19 | |
ASPIRE RECRUITMENT GROUP LIMITED | Director | 1997-04-10 | CURRENT | 1997-04-10 | Liquidation | |
B. HAGAN & CO. | Director | 1991-06-12 | CURRENT | 1986-08-12 | Dissolved 2015-01-13 | |
SUB SIGHT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-07-15 | |
ASPIRE ACCOUNTANCY UK LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-06-24 | |
ASPIRE I.T. RESOURCES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-05-06 | |
ASPIRE GAS LIMITED | Director | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2014-08-12 | |
ASPIRE INDUSTRIAL LIMITED | Director | 2005-09-20 | CURRENT | 2005-09-13 | Dissolved 2014-05-06 | |
ASPIRE CONTRACT SUPPORT LIMITED | Director | 2005-06-01 | CURRENT | 2005-05-26 | Dissolved 2014-08-19 | |
ASPIRE RECRUITMENT GROUP LIMITED | Director | 2005-06-01 | CURRENT | 1997-04-10 | Liquidation | |
B. HAGAN & CO. | Director | 1991-06-12 | CURRENT | 1986-08-12 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/06/13 STATEMENT OF CAPITAL;GBP 4050 | |
AR01 | 26/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HAGAN / 09/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAGAN / 09/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT OUDOT / 09/04/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA PERCIVAL-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY PERCIVAL-SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA PERCIVAL-SMITH / 14/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA PERCIVAL-SMITH / 12/09/2012 | |
AR01 | 26/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE RITCHIE | |
AR01 | 26/05/11 FULL LIST | |
RES01 | ALTER ARTICLES 11/02/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 11/02/11 STATEMENT OF CAPITAL GBP 4050 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 440@1=440 £ IC 3560/4000 | |
88(2)R | AD 01/06/05--------- £ SI 3558@1=3558 £ IC 2/3560 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due Within One Year | 2012-04-30 | £ 72,723 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 52,007 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE TECHNICAL LIMITED
Called Up Share Capital | 2012-04-30 | £ 4,050 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 4,050 |
Current Assets | 2011-04-30 | £ 2,245 |
Debtors | 2011-04-30 | £ 2,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ASPIRE TECHNICAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASPIRE TECHNICAL LIMITED | Event Date | 2014-04-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |