Company NameAspreys Estate Agents Limited
Company StatusDissolved
Company Number02525821
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Stuart Rawlinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(12 months after company formation)
Appointment Duration7 years, 2 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address11 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameJames Cameron Angus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 September 1998)
RoleEstate Agent
Correspondence Address9 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Secretary NameJames Cameron Angus
NationalityBritish
StatusClosed
Appointed29 February 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 1998)
RoleSecretary
Correspondence Address9 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameMr Joseph Penryth Gould
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr Barry Christopher Moat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Secretary NameMr Joseph Penryth Gould
NationalityBritish
StatusResigned
Appointed26 July 1991(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD

Location

Registered AddressC/O The Charlton Williamson
Partnership 77 Osborne Road
Jesmond Newcastle Upon Tyne
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 April 1998Registered office changed on 24/04/98 from: suite 6,first floor collingwood buildings collingwood street newcastle-upon-tyne (1 page)
23 April 1998Application for striking-off (1 page)
27 October 1997Full accounts made up to 30 June 1996 (13 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
31 July 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)