Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aspire Extensions Limited
Aspire Extensions Limited is a dissolved company incorporated on 15 April 2008 with the registered office located in Nottingham, Nottinghamshire. Aspire Extensions Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 December 2014
(10 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06566417
Private limited company
Age
17 years
Incorporated
15 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aspire Extensions Limited
Contact
Update Details
Address
10 Milton Court
Ravenshead
Nottingham
NG15 9BD
Same address since
incorporation
Companies in NG15 9BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mrs Melissa Jane Conlin
Director • Secretary • Manager • British • Lives in UK • Born in Mar 1978
Kieran Cox
Director • Co Director • British • Lives in England • Born in Jun 1981
Stephen Arthur Fredrick Mills
Director • Co Director • British • Lives in England • Born in Dec 1955
Margaret Mills
Director • Manager • British • Lives in UK • Born in Dec 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rockwood London Limited
Stephen Arthur Fredrick Mills is a mutual person.
Active
A1 Project Management Services Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
Lawmills Developments Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
A1 Lofts And Extensions Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
30 Apr 2012
For period
30 Apr
⟶
30 Apr 2012
Traded for
12 months
Cash in Bank
£100.06K
Increased by £745 (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£211.06K
Increased by £110.14K (+109%)
Total Liabilities
-£200.81K
Increased by £176.1K (+713%)
Net Assets
£10.25K
Decreased by £65.96K (-87%)
Debt Ratio (%)
95%
Increased by 70.66% (+289%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 30 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 16 Sep 2014
Application To Strike Off
11 Years Ago on 4 Sep 2014
Confirmation Submitted
11 Years Ago on 8 May 2014
Kieren Cox Details Changed
11 Years Ago on 25 Feb 2014
Melissa Jane Mills Details Changed
11 Years Ago on 25 Feb 2014
Melissa Jane Mills Details Changed
11 Years Ago on 25 Feb 2014
Restoration Court Order
11 Years Ago on 6 Feb 2014
Melissa Jane Mills Details Changed
12 Years Ago on 18 Oct 2013
Stephen Arthur Mills Details Changed
12 Years Ago on 18 Oct 2013
Get Alerts
Get Credit Report
Discover Aspire Extensions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2014
Application to strike the company off the register
Submitted on 4 Sep 2014
Annual return made up to 15 April 2014 with full list of shareholders
Submitted on 8 May 2014
Director's details changed for Melissa Jane Mills on 25 February 2014
Submitted on 25 Feb 2014
Secretary's details changed for Melissa Jane Mills on 25 February 2014
Submitted on 25 Feb 2014
Director's details changed for Kieren Cox on 25 February 2014
Submitted on 25 Feb 2014
Director's details changed for Kieren Cox on 18 October 2013
Submitted on 6 Feb 2014
Director's details changed for Stephen Arthur Mills on 18 October 2013
Submitted on 6 Feb 2014
Director's details changed for Melissa Jane Mills on 18 October 2013
Submitted on 6 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs