Company NameAddspace Products Limited
Company StatusDissolved
Company Number01792409
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Jane Hardcastle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(26 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmfield Industrial Est
Holmfield
Halifax
W Yorks
HX2 9TN
Secretary NameMrs Nicola Jane Hardcastle
StatusClosed
Appointed15 October 2010(26 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressHolmfield Industrial Est
Holmfield
Halifax
W Yorks
HX2 9TN
Director NameKevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Director NameAlan Wormwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Secretary NameAlan Wormwell
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address10 The Spinney
Brighouse
West Yorkshire
HD6 2JW
Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
Denton
Ilkley
West Yorkshire
LS29 0HE
Secretary NameKevin Ohle
NationalityIrish
StatusResigned
Appointed01 December 2003(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressRosegarth
44 Grove Road
Ilkley
West Yorkshire
LS29 9QF
Secretary NameMs Ruth Moran
NationalityBritish
StatusResigned
Appointed01 August 2004(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMartin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
32 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameMs Ruth Moran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address502 Broad Lane
Leeds
West Yorkshire
LS13 3HB
Director NameMr Nicholas Giovanni Lewis Friend
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Calver Mill
Calver
Hope Valley
Derbyshire
S32 3YU

Contact

Websitegower-kitchens.co.uk

Location

Registered AddressHolmfield Industrial Est
Holmfield
Halifax
W Yorks
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

2.1m at £1Charco Ninety Nine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,047,002
Current Liabilities£100,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 2002Delivered on: 2 August 2002
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 2001Delivered on: 17 January 2001
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1998Delivered on: 15 June 1998
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1985Delivered on: 23 August 1985
Satisfied on: 5 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and future including goodwill, bookdebts.
Fully Satisfied

Filing History

4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,118,002
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Secretary's details changed for Nicola Saul on 30 December 2014 (1 page)
30 April 2015Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,118,002
(3 pages)
31 October 2014Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,118,002
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Ruth Moran as a secretary (1 page)
16 November 2010Appointment of Nicola Saul as a director (2 pages)
16 November 2010Appointment of Nicola Saul as a secretary (1 page)
16 November 2010Termination of appointment of Ruth Moran as a director (1 page)
1 October 2010Termination of appointment of Nicholas Friend as a director (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 January 2009Director's change of particulars / nicholas friend / 13/12/2008 (1 page)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 13/12/07; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
15 January 2007Return made up to 13/12/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 March 2006New director appointed (2 pages)
22 February 2006Return made up to 13/12/05; full list of members (7 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
19 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 November 2003Full accounts made up to 30 March 2003 (10 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 1 April 2000 (11 pages)
25 January 2001Full accounts made up to 1 April 2000 (11 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (6 pages)
29 January 2000Full accounts made up to 3 April 1999 (11 pages)
29 January 2000Full accounts made up to 3 April 1999 (11 pages)
29 December 1999Return made up to 13/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 28 March 1998 (11 pages)
23 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Declaration of assistance for shares acquisition (7 pages)
18 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 February 1998Nc inc already adjusted 11/09/97 (1 page)
5 February 1998Ad 11/09/97--------- £ si 2118000@1 (2 pages)
5 February 1998Return made up to 13/12/97; full list of members; amend (7 pages)
5 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 1998Return made up to 13/12/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 30 March 1996 (1 page)
10 January 1997Return made up to 13/12/96; full list of members (6 pages)
15 January 1996Return made up to 13/12/95; full list of members (6 pages)
5 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 1 April 1995 (1 page)