Warrington
WA4 6BQ
Director Name | Ms Lisa Yang Layzell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | App 23 Devonshire Court 7 Derbyshire Road Sale Manchester M33 3YN |
Director Name | Dr Clive Harry Elphick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr House Carrhouse Lane Bretherton Leyland Lancashire PR26 9AR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | thinspace.co.uk |
---|
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
23.2k at £1 | Mila Mortada 8.41% Ordinary A |
---|---|
19.9k at £1 | Edgar Kuhlenbaumer 7.21% Ordinary A |
19.9k at £1 | Paul Gittens 7.21% Ordinary B |
103k at £1 | Lisa Layzell 37.24% Ordinary B |
99.3k at £1 | Lisa Layzell 35.94% Preference |
11k at £1 | Paul Gittens 3.99% Preference |
Year | 2014 |
---|---|
Net Worth | -£221,582 |
Cash | £10,280 |
Current Liabilities | £64,874 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 October 2006 | Delivered on: 28 October 2006 Satisfied on: 14 August 2010 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts revenues and claims. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 October 2006 | Delivered on: 28 October 2006 Satisfied on: 10 May 2011 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (13 pages) |
20 December 2018 | Registered office address changed from C/O Tst Technology Ltd B110 the Heath Business & Technical Park Heath Road South Weston Runcorn Cheshire WA7 4QQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages) |
28 May 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (12 pages) |
8 May 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (15 pages) |
8 May 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (15 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement of affairs with form 4.19 (6 pages) |
9 May 2016 | Statement of affairs with form 4.19 (6 pages) |
30 March 2016 | Termination of appointment of Lisa Yang Layzell as a director on 1 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Lisa Yang Layzell as a director on 1 February 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 September 2013 | Director's details changed for Paul Robert Gittens on 1 March 2013 (2 pages) |
2 September 2013 | Director's details changed for Paul Robert Gittens on 1 March 2013 (2 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 July 2013 | Company name changed thinspace LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Company name changed thinspace LIMITED\certificate issued on 31/07/13
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Termination of appointment of Clive Elphick as a director (1 page) |
3 May 2012 | Termination of appointment of Clive Elphick as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Appointment of Dr Clive Harry Elphick as a director (2 pages) |
21 July 2011 | Appointment of Dr Clive Harry Elphick as a director (2 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Director's details changed for Paul Robert Gittens on 29 August 2010 (2 pages) |
14 September 2010 | Capitals not rolled up (4 pages) |
14 September 2010 | Director's details changed for Paul Robert Gittens on 29 August 2010 (2 pages) |
14 September 2010 | Capitals not rolled up (4 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
7 January 2010 | Form 123 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
7 January 2010 | Form 123 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
10 October 2008 | Director appointed mrs lisa yang layzell (1 page) |
10 October 2008 | Director appointed mrs lisa yang layzell (1 page) |
29 September 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
29 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 September 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
24 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
24 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2008 | Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
21 May 2008 | Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 1 kilburn house manchester science park lloyd street north manchester M15 6SE (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 1 kilburn house manchester science park lloyd street north manchester M15 6SE (1 page) |
15 August 2007 | Return made up to 29/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/08/07; full list of members (2 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 7 astley close stockton heath warrington cheshire WA4 6RB (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 7 astley close stockton heath warrington cheshire WA4 6RB (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
8 September 2006 | Director resigned (1 page) |
29 August 2006 | Incorporation (12 pages) |
29 August 2006 | Incorporation (12 pages) |