Company NameLabspace International Limited
Company StatusDissolved
Company Number01850455
CategoryPrivate Limited Company
Incorporation Date24 September 1984(39 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameSafelab Systems Limited

Business Activity

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

Directors

Director NameMr Andrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(22 years after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressBrooklands
Back Lane, Barmby Moor
York
YO42 4EP
Secretary NameMr Andrew Lockhart Walker
NationalityBritish
StatusClosed
Appointed01 October 2006(22 years after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressBrooklands
Back Lane, Barmby Moor
York
YO42 4EP
Director NameMr George Andrew Sarossy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(7 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressConcorde House 28 Clevedon Road
Tickenham
North Somerset
BS21 6RE
Director NameMrs Susan Anne Sarossy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(7 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressConcorde House 98 Clevedon Road
Tickenahm
North Somerset
BS21 6RE
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed09 April 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleAccountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameIan Geoffrey Macfarlane
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address5 Birdsall Close
Cottingham
North Humberside
HU16 5LD
Director NameRichard John Mills
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleManufacturer
Correspondence Address59 Minster Moorgate
Beverley
Yorkshire
HU17 8HP
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed14 April 2003(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Craig Philip Hazell
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Wistow Road
Selby
North Yorkshire
YO8 3LY
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 September 1992(7 years, 12 months after company formation)
Appointment Duration8 years (resigned 25 September 2000)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBrooklands, Back Lane
Barmby Moor
York
YO42 4EP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
26 February 2008Accounts for a dormant company made up to 28 February 2006 (4 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Registered office changed on 05/11/07 from: brooklands, back lane barmby moor york YO42 4EP (1 page)
5 November 2007Return made up to 20/09/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 2 malmo park stockholm road sutton fields industrial estate hull humberside HU7 0XW (1 page)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Location of register of members (1 page)
22 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
27 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 20/09/05; full list of members (3 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Location of register of members (1 page)
15 March 2006Director's particulars changed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 124-130 seymour place london W1H 1BG (1 page)
21 April 2005Full accounts made up to 29 February 2004 (14 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: weavers mill high street haverhill suffolk CB9 8DD (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Company name changed safelab systems LIMITED\certificate issued on 21/09/04 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: piperell way haverhill suffolk CB9 8PH (1 page)
30 December 2003Full accounts made up to 1 March 2003 (19 pages)
14 October 2003Return made up to 20/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2003Registered office changed on 24/06/03 from: 2 vines industrial estate high street, nailsea bristol BS48 1BG (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003£ nc 100/250100 09/04/03 (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2003Ad 09/04/03--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
6 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
2 May 2003Particulars of mortgage/charge (6 pages)
29 April 2003New secretary appointed (2 pages)
27 April 2003Declaration of assistance for shares acquisition (8 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
20 August 2002Full accounts made up to 28 February 2002 (19 pages)
13 February 2002Return made up to 20/09/01; full list of members (7 pages)
23 November 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
23 November 2001Full accounts made up to 28 February 2001 (19 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Secretary resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
15 August 2000New secretary appointed;new director appointed (3 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Return made up to 20/09/99; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 20/09/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
25 September 1997Return made up to 20/09/97; full list of members (5 pages)
3 October 1996Return made up to 20/09/96; full list of members (5 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
15 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995Return made up to 20/09/95; full list of members (10 pages)
3 May 1995Auditor's resignation (6 pages)
1 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1984Company name changed\certificate issued on 17/10/84 (2 pages)