Company NameOldspace Limited
DirectorsAlan David Moore and John Philip Pickering
Company StatusDissolved
Company Number02590497
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Previous NameFindspace Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan David Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(1 week, 3 days after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMr Alan David Moore
NationalityBritish
StatusCurrent
Appointed21 March 1991(1 week, 3 days after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr David Rugbinder Singh Mattu
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bourne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9XL
Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address8 Waldridge Road
Chester Le Street
County Durham
DH2 3AB
Director NameRichard Hartley Parker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Incline Cottages
Ingleby Greenhow
Great Ayton
North Yorkshire
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£126,551
Cash£200
Current Liabilities£323

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 3 copeland court durham county durham DH1 4LF (1 page)
14 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 September 2004Declaration of solvency (3 pages)
8 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 April 2004Return made up to 11/03/04; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: 8 waldridge road chester le street county durham DH2 3AB (1 page)
21 July 2003Full accounts made up to 31 August 2002 (10 pages)
22 April 2003Return made up to 11/03/03; full list of members (8 pages)
9 April 2003Director's particulars changed (1 page)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 April 2001Return made up to 11/03/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 April 2000Return made up to 11/03/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 May 1999Registered office changed on 14/05/99 from: martin house 13 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
22 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998£ nc 100000/100200 31/08/98 (1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 September 1998Memorandum and Articles of Association (17 pages)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1998Company name changed findspace LIMITED\certificate issued on 24/09/98 (3 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Full accounts made up to 31 August 1997 (12 pages)
16 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Full accounts made up to 31 August 1996 (12 pages)
21 March 1997Return made up to 11/03/97; full list of members (6 pages)
22 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 August 1995 (11 pages)
1 April 1996Return made up to 11/03/96; no change of members (4 pages)
6 April 1995Full accounts made up to 31 August 1994 (11 pages)
6 April 1995Return made up to 11/03/95; full list of members (6 pages)
8 April 1991Memorandum and Articles of Association (7 pages)