Company NameAspects Ecologix Limited
Company StatusDissolved
Company Number02800692
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus James Benton Brierley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 August 1997)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address61 Kestrel Park
Skelmersdale
Lancashire
WN8 6TA
Director NameAnthony Nicholas Trevor Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 August 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Drive
Handforth
Wilmslow
Cheshire
SK9 3DR
Director NameMr Barry Frederick Peterson Little
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 August 1997)
RoleCompany Director
Correspondence Address30 Springmount Drive
Parbold
Wigan
WN8 7AP
Director NameDr Brian Pearson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Secretary NameDr Brian Pearson
NationalityEnglish
StatusClosed
Appointed09 May 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Sunnybank Road
Bowdon
Cheshire
Director NameDavid Hunter Obrien
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleBusiness Development Practitio
Correspondence AddressThe Wool Shop
Main Street
Dent
Cumbria
LA10 5QL
Secretary NameMr Charles Soren Robert Tattam
NationalityBritish
StatusResigned
Appointed17 March 1994(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address864 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
10 March 1997Application for striking-off (1 page)
25 June 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
17 April 1996Return made up to 17/03/96; no change of members (4 pages)
3 April 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)