Company NameSpaace Limited
DirectorsColin Garth McFarlane and Michael John Hughes
Company StatusDissolved
Company Number03366751
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Garth McFarlane
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Holme Close
Weybridge
Surrey
KT13 0BZ
Director NameMr Michael John Hughes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaleesh Stourbridge Road
Wombourne
Wolverhampton
West Midlands
WV5 9BN
Secretary NameMr Michael John Hughes
NationalityBritish
StatusCurrent
Appointed30 July 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaleesh Stourbridge Road
Wombourne
Wolverhampton
West Midlands
WV5 9BN
Director NameMr Robert Battye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torrs Croft
Southcrest
Redditch
Worcestershire
B97 4JR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Neil Guest Wilson
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Wolverton Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0HB
Director NameElizabeth Anne Elsome
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month after company formation)
Appointment Duration1 year (resigned 01 July 1998)
RoleMarketing Director
Correspondence Address33 Bloomfield Close
Knaphill
Woking
Surrey
GU21 2BL
Director NameMr Neil Guest Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Wolverton Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0HB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£517,202
Current Liabilities£278,023

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2004Dissolved (1 page)
3 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Statement of affairs (5 pages)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Appointment of a voluntary liquidator (1 page)
2 May 2003Registered office changed on 02/05/03 from: 44B high street addlestone surrey KT15 1TR (1 page)
26 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
14 February 2002Return made up to 07/05/98; full list of members (6 pages)
5 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2000Return made up to 07/05/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 October 1999Return made up to 07/05/99; no change of members (4 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 52 high street henley in arden warwickshire B95 5AN (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
4 July 1999Full accounts made up to 31 May 1998 (5 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Ad 11/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
1 August 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Ad 07/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 1997Incorporation (12 pages)