Company NameSpacesoft Limited
Company StatusDissolved
Company Number03077346
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Dennis Sherlock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 week, 4 days after company formation)
Appointment Duration23 years, 5 months (closed 08 January 2019)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressCanaan's Leyburn Road
Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary NameKathleen Mary Parish
NationalityBritish
StatusClosed
Appointed17 April 2001(5 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address94 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameElizabeth Ann Sherlock
NationalityBritish
StatusResigned
Appointed21 July 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address6 Stile Hall Gardens
Chsiwick
London
W4 3BP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone07 840062416
Telephone regionMobile

Location

Registered AddressCanaan's Leyburn Road
Hunton
Bedale
DL8 1QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHunton
WardHornby Castle
Built Up AreaHunton

Financials

Year2013
Turnover£6,720
Net Worth£34,574
Cash£101
Current Liabilities£697

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (1 page)
11 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 June 2018Notification of Peter Dennis Sherlock as a person with significant control on 1 August 2016 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 January 2018Micro company accounts made up to 31 July 2015 (2 pages)
18 January 2018Micro company accounts made up to 31 July 2016 (2 pages)
18 January 2018Micro company accounts made up to 31 July 2016 (2 pages)
18 January 2018Micro company accounts made up to 31 July 2015 (2 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Confirmation statement made on 18 June 2017 with updates (4 pages)
16 January 2018Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2018-01-16
  • GBP 100
(6 pages)
16 January 2018Confirmation statement made on 18 June 2017 with updates (4 pages)
16 January 2018Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2018-01-16
  • GBP 100
(6 pages)
23 December 2016Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG to Canaan's Leyburn Road Hunton Bedale DL8 1QL on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG to Canaan's Leyburn Road Hunton Bedale DL8 1QL on 23 December 2016 (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
22 July 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
12 September 2014Director's details changed for Peter Dennis Sherlock on 1 January 2014 (2 pages)
12 September 2014Director's details changed for Peter Dennis Sherlock on 1 January 2014 (2 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
12 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
14 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
14 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
10 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
30 June 2010Director's details changed for Peter Dennis Sherlock on 16 June 2010 (2 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Peter Dennis Sherlock on 16 June 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
22 July 2009Return made up to 18/06/09; full list of members (3 pages)
22 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 November 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 August 2008Return made up to 18/06/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 18/06/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
26 June 2007Return made up to 18/06/07; full list of members (2 pages)
26 June 2007Return made up to 18/06/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
29 June 2005Return made up to 18/06/05; full list of members (2 pages)
29 June 2005Return made up to 18/06/05; full list of members (2 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
28 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 July 2002Return made up to 18/06/02; full list of members (6 pages)
2 July 2002Return made up to 18/06/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
28 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
3 October 2001Return made up to 18/06/01; full list of members (6 pages)
3 October 2001Return made up to 18/06/01; full list of members (6 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
22 September 2000Full accounts made up to 31 July 2000 (11 pages)
22 September 2000Full accounts made up to 31 July 2000 (11 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 July 1999 (10 pages)
19 October 1999Full accounts made up to 31 July 1999 (10 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 July 1999Return made up to 18/06/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 July 1998 (10 pages)
15 October 1998Full accounts made up to 31 July 1998 (10 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
11 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1996Registered office changed on 10/11/96 from: 27 cobbold road shepherd's bush london W12 9LA (1 page)
10 November 1996Registered office changed on 10/11/96 from: 27 cobbold road shepherd's bush london W12 9LA (1 page)
5 November 1996Accounting reference date extended from 21/07/96 to 31/07/96 (1 page)
5 November 1996Full accounts made up to 31 July 1996 (13 pages)
5 November 1996Full accounts made up to 31 July 1996 (13 pages)
5 November 1996Accounting reference date extended from 21/07/96 to 31/07/96 (1 page)
18 August 1996Return made up to 10/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1996Return made up to 10/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1995Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995Accounts for a dormant company made up to 21 July 1995 (1 page)
9 August 1995Secretary resigned (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Accounting reference date shortened from 31/03 to 21/07 (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Accounting reference date shortened from 31/03 to 21/07 (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Registered office changed on 09/08/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Accounts for a dormant company made up to 21 July 1995 (1 page)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 July 1995Incorporation (24 pages)
10 July 1995Incorporation (24 pages)