Company NameAspens Womenswear Limited
Company StatusDissolved
Company Number04086116
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nigel Brindley Plenderleith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressBrookside Cottage Broad Oak Lane
Mobberley
Knutsford
Cheshire
WA16 6JT
Secretary NameShelley Ann Naughton
NationalityBritish
StatusClosed
Appointed17 July 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
Moss Hall Lane Rushton
Tarporley
Cheshire
CW6 9BB
Director NameCarl Christer Asp
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOstergarden
Falkoping
Paveras 52192
Sweden
Director NameBo Lennart Palmas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressVagnedalsvagen 15
Gothenburg
Billdal 42737
Foreign
Secretary NameBo Lennart Palmas
NationalitySwedish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleSales Manager
Correspondence AddressVagnedalsvagen 15
Gothenburg
Billdal 42737
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
10 November 2004Return made up to 09/10/04; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 November 2003Return made up to 09/10/03; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 09/10/02; full list of members (6 pages)
10 September 2002Secretary resigned (1 page)
25 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Particulars of mortgage/charge (4 pages)
20 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 December 2000Particulars of mortgage/charge (5 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Director resigned (2 pages)
12 October 2000Secretary resigned (2 pages)
12 October 2000Registered office changed on 12/10/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 October 2000Incorporation (11 pages)