Company NameNew Aspect Properties Ltd
Company StatusDissolved
Company Number11429165
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Gerald Bailey
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Matthew Tait
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Daniel Robert England
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 7 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Timothy Michael Holmes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 7 Spectrum Business Park
Seaham
SR7 7TT

Location

Registered AddressGround Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 January 2020Delivered on: 9 January 2020
Persons entitled: Alex Tait

Classification: A registered charge
Particulars: 90 seventh street, horden, peterlee, SR8 4LX.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 July 2020Resolutions
  • RES13 ‐ Increase the capital base of the company issued share capital 01/05/2020
(1 page)
21 July 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 2.00
(4 pages)
20 July 2020All of the property or undertaking has been released from charge 114291650001 (1 page)
9 July 2020Registered office address changed from Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 9 July 2020 (1 page)
9 July 2020Notification of Matthew Tait as a person with significant control on 1 May 2019 (2 pages)
7 July 2020Termination of appointment of Daniel Robert England as a director on 28 June 2020 (1 page)
7 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 July 2020Notification of William Gerald Bailey as a person with significant control on 22 June 2018 (2 pages)
7 July 2020Termination of appointment of Timothy Michael Holmes as a director on 28 June 2020 (1 page)
7 July 2020Cessation of Jive Group Limited as a person with significant control on 28 June 2020 (1 page)
9 January 2020Registration of charge 114291650001, created on 1 January 2020 (5 pages)
2 September 2019Appointment of Mr Timothy Michael Holmes as a director on 1 September 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
2 May 2019Appointment of Mr Matthew Tait as a director on 1 May 2019 (2 pages)
10 January 2019Director's details changed for Mr William Gerald Bailey on 10 January 2019 (2 pages)
10 January 2019Notification of Jive Group Limited as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Cessation of William Gerald Bailey as a person with significant control on 10 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Daniel Robert England as a director on 10 January 2019 (2 pages)
10 January 2019Registered office address changed from 9 st. Bernards Road Tonbridge Kent TN10 3NL United Kingdom to Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 10 January 2019 (1 page)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)