SPACECHASE LIMITED

Register to unlock more data on OkredoRegister

SPACECHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02642525

Incorporation date

02/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Plot 5 Park Lane, West Leys Road, Swanland, North Humberside HU14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1991)
dot icon11/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2012
First Gazette notice for voluntary strike-off
dot icon13/11/2012
Application to strike the company off the register
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/11/2011
Registered office address changed from Ground Floor 6 Wright Street Hull HU2 8HU on 2011-11-14
dot icon31/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon14/09/2011
Registered office address changed from The Hall Lairgate Beverley North Humberside HU17 8HL on 2011-09-15
dot icon17/06/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/09/2010
Director's details changed for Philip Lindsay Bramley on 2010-05-21
dot icon14/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/01/2010
Appointment of Mr Jack Bramley as a secretary
dot icon06/01/2010
Termination of appointment of Nicloa Staves as a secretary
dot icon07/09/2009
Return made up to 03/09/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2007-04-30
dot icon07/09/2008
Return made up to 03/09/08; full list of members
dot icon31/03/2008
Secretary appointed nicloa staves
dot icon17/03/2008
Appointment Terminated Secretary paul bramley
dot icon19/09/2007
Return made up to 03/09/07; no change of members
dot icon25/02/2007
Accounts for a small company made up to 2006-04-30
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon26/09/2006
Return made up to 03/09/06; full list of members
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon23/11/2005
Accounts for a small company made up to 2005-04-30
dot icon12/09/2005
Return made up to 03/09/05; full list of members
dot icon17/06/2005
New director appointed
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon13/09/2004
Return made up to 03/09/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-04-30
dot icon16/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon18/09/2003
Return made up to 03/09/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/09/2002
Return made up to 03/09/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/02/2002
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 03/09/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-04-30
dot icon03/07/2001
Total exemption small company accounts made up to 1999-04-30
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
Director resigned
dot icon24/10/2000
New secretary appointed
dot icon05/09/2000
Return made up to 03/09/00; full list of members
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New director appointed
dot icon06/04/2000
Registered office changed on 07/04/00 from: francis house 6 humber place the marina hull HU1 1UD
dot icon16/12/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon15/09/1999
Return made up to 03/09/99; no change of members
dot icon21/07/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
New secretary appointed
dot icon27/09/1998
Return made up to 03/09/98; full list of members
dot icon27/09/1998
Registered office changed on 28/09/98
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon07/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon02/02/1998
Amended accounts made up to 1996-03-31
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/10/1997
Return made up to 03/09/97; no change of members
dot icon17/07/1997
Full accounts made up to 1996-03-31
dot icon19/05/1997
Return made up to 03/09/96; full list of members
dot icon18/05/1997
Particulars of mortgage/charge
dot icon16/04/1997
Registered office changed on 17/04/97 from: princes house wright street hull north humberside HU2 8HX
dot icon01/04/1996
Accounts for a small company made up to 1995-03-31
dot icon27/12/1995
Registered office changed on 28/12/95 from: rivendell church lane sproatley
dot icon31/10/1995
Return made up to 03/09/95; full list of members
dot icon31/10/1995
Director's particulars changed
dot icon10/07/1995
Return made up to 03/09/94; no change of members
dot icon10/07/1995
Return made up to 03/09/93; no change of members
dot icon21/03/1995
Director's particulars changed
dot icon02/02/1995
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 icon21/09/1994
Accounts for a small company made up to 1993-03-31
dot icon20/07/1994
Compulsory strike-off action has been discontinued
dot icon13/06/1994
First Gazette notice for compulsory strike-off
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon25/01/1993
Return made up to 03/09/92; full list of members
dot icon25/01/1993
Director's particulars changed
dot icon13/05/1992
Accounting reference date notified as 31/03
dot icon13/04/1992
Ad 05/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Memorandum and Articles of Association
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Registered office changed on 04/12/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/12/1991
New secretary appointed
dot icon03/12/1991
Secretary resigned;new director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon02/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gullaksen, John
Director
29/02/2004 - 16/11/2004
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/09/1991 - 17/11/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/09/1991 - 17/11/1991
12820
Blyth, Crispin Richard
Director
16/11/2004 - 19/04/2006
14
Jackson, Robert Benjamin
Director
03/07/2000 - 18/10/2000
6

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 SPACECHASE LIMITED

SPACECHASE LIMITED is an(a) Dissolved company incorporated on 02/09/1991 with the registered office located at Plot 5 Park Lane, West Leys Road, Swanland, North Humberside HU14 3LX. There are currently 2 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 SPACECHASE LIMITED?

toggle

SPACECHASE LIMITED is currently Dissolved. It was registered on 02/09/1991 and dissolved on 11/03/2013.

Where is SPACECHASE LIMITED located?

toggle

SPACECHASE LIMITED is registered at Plot 5 Park Lane, West Leys Road, Swanland, North Humberside HU14 3LX.

What does SPACECHASE LIMITED do?

toggle

SPACECHASE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SPACECHASE LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved via voluntary strike-off.