Company NameAspire Stallions And Bloodstock Limited
Company StatusDissolved
Company Number10481734
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Joshua Schwartz
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gresham 92 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
Director NameMr Jonathan Dance
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 27 September 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Gresham 92 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
Director NameMr Daniel Andrew Creighton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gresham 92 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
Secretary NameCurrent Capital Limited (Corporation)
StatusResigned
Appointed03 January 2017(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 February 2017)
Correspondence AddressThe Gresham 92 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD

Location

Registered AddressThe Gresham 92 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2020Compulsory strike-off action has been discontinued (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
5 February 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 2,000
(3 pages)
9 May 2017Termination of appointment of Daniel Andrew Creighton as a director on 1 February 2017 (1 page)
9 May 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
9 May 2017Termination of appointment of Current Capital Limited as a secretary on 1 February 2017 (1 page)
9 May 2017Termination of appointment of Daniel Andrew Creighton as a director on 1 February 2017 (1 page)
9 May 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
9 May 2017Termination of appointment of Current Capital Limited as a secretary on 1 February 2017 (1 page)
9 March 2017Appointment of Mr Jonathan Dance as a director on 1 December 2016 (2 pages)
9 March 2017Appointment of Mr Jonathan Dance as a director on 1 December 2016 (2 pages)
8 January 2017Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page)
8 January 2017Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page)
8 January 2017Register(s) moved to registered inspection location The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page)
8 January 2017Register inspection address has been changed to The Gresham 92 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Appointment of Current Capital Limited as a secretary on 3 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Appointment of Current Capital Limited as a secretary on 3 January 2017 (2 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)