This company is commonly known as Athena Aspire Ltd. The company was founded 6 years ago and was given the registration number 10893766. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ATHENA ASPIRE LTD |
---|---|---|
Company Number | : | 10893766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 August 2017 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 09 April 2019 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 16 November 2018 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 09 April 2019 | Active |
England Hills Farm, Hull Road, Rimswell, Withernsea, England, HU19 2DD | Secretary | 01 August 2017 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 19 June 2019 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 19 June 2019 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 19 June 2019 | Active |
14 Woodbury Avenue, Fence, Burnley, England, BB12 9EH | Director | 01 August 2017 | Active |
48, Main Street, Saxby-All-Saints, Brigg, England, DN20 0QB | Director | 18 January 2018 | Active |
1113, Hessle Road, Hull, England, HU4 6SB | Director | 18 January 2018 | Active |
Bonby House, Carr Lane, Bonby, Brigg, England, DN20 0PX | Director | 18 January 2018 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 19 June 2019 | Active |
Room 111, Waffle 21, Swinemoor Lane, Beverley, England, HU17 0LS | Director | 19 June 2019 | Active |
Mr Elliot Hakner | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Room 111, Waffle 21, Beverley, England, HU17 0LS |
Nature of control | : |
|
Gary Anthony Hood | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Woodbury Avenue, Fence, Burnley, England, BB12 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.