Company NameLabspace No 2 Limited
Company StatusDissolved
Company Number03956214
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NamesLabspace International Limited and Safelab Systems Limited

Business Activity

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

Directors

Director NameRichard John Mills
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address59 Minster Moorgate
Beverley
Yorkshire
HU17 8HP
Secretary NameMr Andrew Lockhart Walker
NationalityBritish
StatusClosed
Appointed01 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressBrooklands
Back Lane, Barmby Moor
York
YO42 4EP
Director NameMr Graham Vincent Austin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh Cooks Lane
Axminster
Devon
EX13 5SJ
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
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(3 years 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(3 years 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(3 years 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(3 years 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(4 years, 8 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
7 March 2007Return made up to 24/03/06; full list of members (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 124-130 seymour place london W1H 1BG (1 page)
28 February 2007New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
22 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
15 April 2005Return made up to 24/03/05; full list of members (7 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)
4 March 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
22 April 2004Return made up to 24/03/04; full list of members (7 pages)
17 April 2004Registered office changed on 17/04/04 from: labspace international LIMITED piperell way haverhill suffolk CB9 8PH (1 page)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 June 2003Return made up to 24/03/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (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)
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)
28 June 2002Return made up to 24/03/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
21 June 2001Full accounts made up to 28 February 2001 (5 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Incorporation (17 pages)