Company NameSpace Creations Limited
Company StatusDissolved
Company Number08314879
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date2 January 2016 (8 years, 2 months ago)
Previous NameLoft Creations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameJames David Roach
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY

Contact

Websitewww.loftcreations.co.uk

Location

Registered Address5-7 First Floor
Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

95 at £1James David Roach
47.50%
Ordinary
85 at £1Donna Caroline Fenn
42.50%
Ordinary
20 at £1Paul Martin Walker
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
2 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
21 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 September 2014Notice of Constitution of Liquidation Committee (3 pages)
15 September 2014Notice of Constitution of Liquidation Committee (3 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Statement of affairs with form 4.19 (12 pages)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-19
(1 page)
29 August 2014Statement of affairs with form 4.19 (12 pages)
14 August 2014Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to C/O Fergusson & Co 5-7 First Floor Northgate Cleckheaton West Yorkshire BD19 3HH on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to C/O Fergusson & Co 5-7 First Floor Northgate Cleckheaton West Yorkshire BD19 3HH on 14 August 2014 (1 page)
25 March 2014Company name changed loft creations LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Company name changed loft creations LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
25 March 2014Change of name notice (2 pages)
17 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
17 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(3 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 200
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 200
(3 pages)
30 November 2012Incorporation (27 pages)
30 November 2012Incorporation (27 pages)