Company NameSense Of Space Architecture And Design Limited
Company StatusDissolved
Company Number04470392
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Stuart Addenbrook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleArchtect
Country of ResidenceEngland
Correspondence AddressFlat 2 Fernlea
1 Manley Grove Ben Rhydding
Ilkley
West Yorkshire
LS29 8QJ
Director NameGary Calderbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NamePaul Calderbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Gatesbridge Park
Finningley
Doncaster
South Yorkshire
DN9 3NZ
Secretary NameGary Calderbank
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£4,634
Current Liabilities£4,724

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2008Appointment terminated director paul calderbank (1 page)
18 July 2008Appointment terminated secretary gary calderbank (1 page)
18 July 2008Appointment terminated director gary calderbank (1 page)
18 July 2008Appointment Terminated Director gary calderbank (1 page)
18 July 2008Appointment Terminated Secretary gary calderbank (1 page)
18 July 2008Appointment Terminated Director paul calderbank (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 26/06/07; full list of members (3 pages)
23 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 26/06/06; full list of members (7 pages)
29 August 2006Return made up to 26/06/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 August 2005Return made up to 26/06/05; full list of members (7 pages)
31 August 2005Return made up to 26/06/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
23 August 2004Return made up to 26/06/04; full list of members (7 pages)
23 August 2004Return made up to 26/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
20 April 2004Registered office changed on 20/04/04 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page)
20 April 2004Registered office changed on 20/04/04 from: kelham house, kelham street doncaster south yorkshire DN1 3RE (1 page)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Incorporation (30 pages)
26 June 2002New director appointed (1 page)
26 June 2002Incorporation (30 pages)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)