NEWSPACE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

NEWSPACE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02043063

Incorporation date

03/08/1986

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1986)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon25/09/2011
Application to strike the company off the register
dot icon25/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon06/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon06/03/2011
Appointment of Matthew Gibson as a director
dot icon02/03/2011
Termination of appointment of Lisa Mcdonell as a secretary
dot icon02/03/2011
Termination of appointment of Stuart Reid as a director
dot icon02/03/2011
Termination of appointment of Graham Coates as a director
dot icon02/03/2011
Termination of appointment of Andrew Parsons as a director
dot icon02/03/2011
Termination of appointment of Jane Bean as a director
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Graham Marshall Coates on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Stuart Charles Reid on 2010-10-06
dot icon13/10/2010
Director's details changed for Mrs Jane Ann Bean on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Andrew Kenneth Parsons on 2010-10-06
dot icon01/08/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon04/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Ian Graham Story on 2010-04-01
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 14/04/09; full list of members
dot icon03/04/2009
Accounting reference date shortened from 01/04/2009 to 31/12/2008
dot icon26/03/2009
Director appointed andrew keith parsons
dot icon22/03/2009
Director appointed jane ann bean
dot icon16/03/2009
Registered office changed on 17/03/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH
dot icon15/03/2009
Director appointed darryl martin druckman
dot icon15/03/2009
Director appointed graham marshall coates
dot icon15/03/2009
Director appointed stuart charles reid
dot icon09/03/2009
Appointment Terminated Director matthew gibson
dot icon09/11/2008
Appointment Terminated Director and Secretary david robinson
dot icon09/11/2008
Resolutions
dot icon09/11/2008
Secretary appointed lisa michelle mcdonell
dot icon09/11/2008
Director appointed matthew gibson
dot icon09/11/2008
Director appointed ian graham story
dot icon09/11/2008
Registered office changed on 10/11/2008 from 1 westleigh office park scirocco close moulton park northampton northamptonshire NN3 6BW
dot icon09/11/2008
Appointment Terminated Director patricia savage
dot icon08/07/2008
Resolutions
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon01/07/2007
Return made up to 14/04/07; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/05/2006
Return made up to 14/04/06; full list of members
dot icon21/05/2006
Director's particulars changed
dot icon21/05/2006
Registered office changed on 22/05/06 from: 1 billing arbours house heather lane northampton northamptonshire NN3 8EY
dot icon25/10/2005
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Return made up to 14/04/05; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 14/04/04; full list of members
dot icon27/04/2004
Secretary's particulars changed;director's particulars changed
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 14/04/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 14/04/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/12/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Return made up to 14/04/01; full list of members; amend
dot icon20/08/2001
Location of register of members
dot icon10/05/2001
Return made up to 14/04/01; full list of members
dot icon09/12/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 14/04/00; full list of members
dot icon03/05/2000
Director's particulars changed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Registered office changed on 24/08/99 from: 1 billing arbours cottage heather lane northampton northamptonshire NN3 8EY
dot icon20/07/1999
Registered office changed on 21/07/99 from: sun alliance house 35 mosley street newcastle upon tyne. NE1 1XX
dot icon11/05/1999
Return made up to 14/04/99; change of members
dot icon11/05/1999
Director's particulars changed
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 14/04/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon13/05/1997
Return made up to 14/04/97; full list of members
dot icon23/02/1997
Director resigned
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon09/06/1996
Return made up to 14/04/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-03-31
dot icon25/04/1995
Return made up to 14/04/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/04/1994
Return made up to 14/04/94; full list of members
dot icon10/04/1994
Director's particulars changed
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon18/10/1993
Ad 30/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1993
Director resigned
dot icon30/09/1993
Return made up to 14/04/93; full list of members
dot icon13/08/1993
Particulars of mortgage/charge
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
Return made up to 14/04/92; no change of members
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon06/07/1992
Full accounts made up to 1990-03-31
dot icon19/03/1992
Full group accounts made up to 1989-03-31
dot icon21/10/1990
Director's particulars changed
dot icon15/10/1990
Return made up to 14/07/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1988-03-31
dot icon09/05/1990
Director resigned;new director appointed
dot icon09/01/1990
Return made up to 14/04/89; full list of members
dot icon14/11/1989
Full group accounts made up to 1987-03-31
dot icon30/03/1989
Registered office changed on 31/03/89 from: 27 grainger st newcastle upon tyne nei 5JY
dot icon29/03/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Registered office changed on 25/02/88 from: lloyds bank chambers collingwood street newcastle upon tyne NE1 1JP
dot icon23/02/1988
Return made up to 18/01/88; full list of members
dot icon17/01/1988
Annual account delivery extended by 10 weeks
dot icon11/11/1986
Accounting reference date notified as 01/04
dot icon04/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1986
Registered office changed on 05/11/86 from: 47 brunswick place london N1 6EE
dot icon28/10/1986
Certificate of change of name
dot icon26/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1986
Certificate of Incorporation
dot icon03/08/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Coates, Graham Marshall
Director
31/12/2008 - 22/02/2011
37
Druckman, Darryl Martin
Director
31/12/2008 - 30/04/2010
39
Story, Ian Graham
Director
31/10/2008 - 08/04/2011
207
Reid, Stuart Charles
Director
31/12/2008 - 22/02/2011
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWSPACE INSURANCE SERVICES LIMITED

NEWSPACE INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 03/08/1986 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWSPACE INSURANCE SERVICES LIMITED?

toggle

NEWSPACE INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 03/08/1986 and dissolved on 16/01/2012.

Where is NEWSPACE INSURANCE SERVICES LIMITED located?

toggle

NEWSPACE INSURANCE SERVICES LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does NEWSPACE INSURANCE SERVICES LIMITED do?

toggle

NEWSPACE INSURANCE SERVICES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for NEWSPACE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.