Company NameLabspace Limited
Company StatusDissolved
Company Number02389889
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Secretary NameAndrew Lockhart Walker
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMr John Richard Whitfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchencliffe Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMr David Roger Leeming
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Calabria Road
London
N5 1HS
Director NameChristopher Samuel Inglefield
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressBryngwyn Manor
Bryngwyn
Raglan
Gwent
NP5 2JH
Wales
Director NameEdwin Colin Neale Edwards
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressLloyds Bank Plc 27 Fore Street
Chard
Somerset
TA20 1PS
Director NameIan Sandifer Cameron
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address47 Doneraile Street
London
SW6 6EW
Secretary NameJohn Richard Whitfield
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressEndon Hall North
Kerridge
Macclesfield
Cheshire
SK10 5AL
Secretary NameJohn Anthony William Steers
NationalityBritish
StatusResigned
Appointed13 December 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address62 Burngreave Road
Sheffield
South Yorkshire
S3 9DD
Director NameMr Graham Vincent Austin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2001)
RoleSales Director
Correspondence AddressLeigh Cooks Lane
Axminster
Devon
EX13 5SJ
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1997)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameDavid Wakeford
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1995)
RoleManaging Director
Correspondence AddressHolly Cottage
Meadow Lane
Linton
Cambridgeshire
CB1 6HX
Secretary NameMaria June Allen
NationalityBritish
StatusResigned
Appointed25 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Barton Grove
Kedington
Haverhill
Suffolk
CB9 7PT
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 9 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
Appointed08 July 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameKevin John Meggs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 March 2002)
RoleGeneral Manager
Correspondence Address3 Colmore Road
Enfield
Middlesex
EN3 7AL
Director NameDavid Marc Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2003)
RoleProjects Director
Correspondence Address16 Lophams Close
Haverhill
Suffolk
CB9 9JR
Director NameRichard John Mills
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2006)
RoleOperations Director
Correspondence Address59 Minster Moorgate
Beverley
Yorkshire
HU17 8HP
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2006)
RoleCompany Director
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(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address5 Birdsall Close
Cottingham
North Humberside
HU16 5LD
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed14 April 2003(13 years, 10 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(15 years, 6 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

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 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
20 April 2007Accounts for a dormant company made up to 28 February 2005 (4 pages)
20 April 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
4 January 2007Registered office changed on 04/01/07 from: unit 2 malmo park stockholm road hull HU7 0XW (1 page)
17 October 2006Return made up to 26/05/06; full list of members (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Registered office changed on 12/10/06 from: 59 minster moorgate beverley north humberside HU17 8HP (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Registered office changed on 12/10/06 from: 124-130 seymour place london W1H 1BG (1 page)
22 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: weavers mill high street haverhill suffolk CB9 8DD (1 page)
4 March 2005Accounts for a dormant company made up to 29 February 2004 (7 pages)
30 September 2004Director's particulars changed (1 page)
25 June 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2004Registered office changed on 17/04/04 from: piperell way haverhill suffolk CB9 8PH (1 page)
30 December 2003Full accounts made up to 1 March 2003 (21 pages)
26 June 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 May 2003Secretary resigned;director resigned (1 page)
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)
27 April 2003Declaration of assistance for shares acquisition (8 pages)
27 April 2003Declaration of assistance for shares acquisition (8 pages)
27 April 2003Declaration of assistance for shares acquisition (8 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
17 August 2002Full accounts made up to 28 February 2002 (20 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
2 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
18 October 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
14 August 2001Full accounts made up to 28 February 2001 (22 pages)
22 June 2001Auditor's resignation (1 page)
31 May 2001Return made up to 26/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Director resigned (1 page)
21 June 2000Full accounts made up to 29 February 2000 (22 pages)
2 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
11 April 2000New secretary appointed (2 pages)
29 March 2000Auditor's resignation (1 page)
16 November 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
13 August 1999Div recon 29/07/99 (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 124/130 seymour place london W1H 6AA (1 page)
13 July 1999Full group accounts made up to 28 February 1999 (25 pages)
7 June 1999Return made up to 26/05/99; full list of members (9 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (19 pages)
12 June 1998Return made up to 26/05/98; full list of members (9 pages)
28 October 1997Director resigned (1 page)
25 July 1997Director's particulars changed (1 page)
9 June 1997Return made up to 26/05/97; full list of members (10 pages)
22 May 1997Full group accounts made up to 31 December 1996 (20 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
24 December 1996Full group accounts made up to 31 December 1995 (26 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (7 pages)
14 July 1996Return made up to 26/05/96; full list of members (10 pages)
9 February 1996Full group accounts made up to 31 December 1994 (24 pages)
7 June 1995Return made up to 26/05/95; full list of members (11 pages)
7 June 1995Director resigned (2 pages)
19 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
7 December 1993Company name changed mobilize LIMITED\certificate issued on 08/12/93 (2 pages)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1989Incorporation (13 pages)