Company NameSpacegone Limited
Company StatusDissolved
Company Number03442089
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameQuickspace (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Giles Boot
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address185 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tucker Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameGordon William Hawksley
NationalityBritish
StatusClosed
Appointed30 July 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address45 Parkhead Road
Sheffield
South Yorkshire
S11 9RA
Director NameMr Keith Dyson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hassocks
Hassocks Lane Honley
Holmfirth
West Yorkshire
HD9 6RF
Director NameRussell Anthony Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Redhill View
Castleford
West Yorkshire
WF10 4QL
Secretary NameMr Keith Dyson
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hassocks
Hassocks Lane Honley
Holmfirth
West Yorkshire
HD9 6RF
Secretary NameMrs Eleanor Sian Siriol Foster
NationalityBritish
StatusResigned
Appointed04 June 1999(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 1999)
RoleSolicitor
Correspondence Address4 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBanner Cross Hall
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£50
Current Liabilities£50

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (12 pages)
17 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
26 May 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
18 August 1999New secretary appointed (1 page)
18 August 1999Secretary resigned (1 page)
10 August 1999Auditor's resignation (1 page)
27 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: meadowbank road rotherham south yorkshire S61 2NB (1 page)
9 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
6 April 1999Accounts made up to 31 May 1998 (5 pages)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 October 1997Registered office changed on 16/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1997Incorporation (12 pages)