Company NameNewspace Properties Limited
Company StatusDissolved
Company Number00404614
CategoryPrivate Limited Company
Incorporation Date15 February 1946(78 years, 3 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAntony William Ives
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 31 January 2006)
RoleChief Executive
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW
Director NameJanet Ives
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 31 January 2006)
RoleCompany Accountant
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW
Director NameMr Paul John Lempriere
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bishop Burton Road
Cherry Burton
Beverley
E Yorkshire
HU17 7RW
Secretary NameJanet Ives
NationalityBritish
StatusClosed
Appointed31 March 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressThe Bungalow
Brigham
Driffield
East Yorkshire
YO25 8JW

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£72,942
Net Worth£1,214,426
Cash£49,391
Current Liabilities£148,911

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
29 October 2004Receiver's abstract of receipts and payments (2 pages)
28 October 2003Receiver's abstract of receipts and payments (3 pages)
24 March 2003Receiver ceasing to act (1 page)
25 October 2002Receiver's abstract of receipts and payments (3 pages)
29 October 2001Receiver's abstract of receipts and payments (3 pages)
31 October 2000Receiver's abstract of receipts and payments (2 pages)
18 October 1999Receiver's abstract of receipts and payments (2 pages)
26 October 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Administrative Receiver's report (18 pages)
26 October 1995Registered office changed on 26/10/95 from: catfoss aerodrome catfoss brandesburton , driffield east yorkshire YO25 9EJ (1 page)
11 May 1995Return made up to 16/03/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 July 1994 (11 pages)