Company NameG K Aspinall Ltd
DirectorsGraham Aspinall and Sandra Kim Aspinall
Company StatusActive - Proposal to Strike off
Company Number03642592
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameAspinalls Caravans Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Graham Aspinall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCaravan Repairs
Country of ResidenceUnited Kingdom
Correspondence Address33 Colemere Drive
Thingwall
Wirral
Merseyside
CH61 7XS
Wales
Director NameMrs Sandra Kim Aspinall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Colemere Drive
Thingwall
Wirral
Merseyside
CH61 7XS
Wales
Secretary NameMrs Sandra Kim Aspinall
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Colemere Drive
Thingwall
Wirral
Merseyside
CH61 7XS
Wales

Contact

Websitewww.caravans-camping.co.uk

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Graham Aspinall
50.00%
Ordinary
1 at £1Sandra Kim Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£31,089
Cash£862
Current Liabilities£72,003

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due29 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (1 page)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Micro company accounts made up to 30 November 2018 (4 pages)
7 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
27 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
8 November 2017Registered office address changed from 361 Pensby Road, Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 8 November 2017 (1 page)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Director's details changed for Ms Sandra Kim Lewis on 31 December 2016 (2 pages)
8 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Registered office address changed from 361 Pensby Road, Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 8 November 2017 (1 page)
8 November 2017Director's details changed for Ms Sandra Kim Lewis on 31 December 2016 (2 pages)
8 November 2017Secretary's details changed for Ms Sandra Kim Lewis on 31 December 2016 (1 page)
8 November 2017Secretary's details changed for Ms Sandra Kim Lewis on 31 December 2016 (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
12 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Graham Aspinall on 1 March 2010 (2 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Mr Graham Aspinall on 1 March 2010 (2 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Mr Graham Aspinall on 1 March 2010 (2 pages)
4 October 2010Director's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
2 October 2010Secretary's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
2 October 2010Secretary's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
2 October 2010Secretary's details changed for Ms Sandra Kim Lewis on 1 March 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Sandra Kim Lewis on 1 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Graham Aspinall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sandra Kim Lewis on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Graham Aspinall on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Sandra Kim Lewis on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Graham Aspinall on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
31 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
6 October 2006Registered office changed on 06/10/06 from: 361 pensby road, heswall wirral merseyside CH61 9NF (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 361 pensby road, heswall wirral merseyside CH61 9NF (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1 abbots quay monks ferry birkenhead merseyside CH41 5LH (1 page)
6 October 2006Location of register of members (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH (1 page)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 7 thingwall road irby wirral CH61 3UA (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 7 thingwall road irby wirral CH61 3UA (1 page)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
3 May 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: 26 tarran way west moreton wirral L46 4TT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 26 tarran way west moreton wirral L46 4TT (1 page)
6 November 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 November 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
4 November 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
1 October 1998Incorporation (16 pages)
1 October 1998Incorporation (16 pages)