Company NameSpace Design & Construction Limited
Company StatusDissolved
Company Number04054245
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameClaire Jean Richardson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameKeith Richardson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
TS15 9BG
Secretary NameClaire Jean Richardson
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitecateringdesign.net
Email address[email protected]
Telephone07 855790443
Telephone regionMobile

Location

Registered Address89a High Street
Yarm
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Claire Jean Richardson
50.00%
Ordinary
1 at £1Keith Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,104
Cash£49,140
Current Liabilities£73,979

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 November 2017Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB to 89a High Street Yarm TS15 9BG on 2 November 2017 (1 page)
18 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Company name changed space design associates LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 September 2015Registered office address changed from Fusion Hive Fusion Hive Northshore Road Stockton-on-Tees Cleveland TS18 2NB England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Fusion Hive Fusion Hive Northshore Road Stockton-on-Tees Cleveland TS18 2NB England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Registered office address changed from Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page)
1 April 2015Company name changed catering design LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
30 March 2015Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 30 March 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Business Park Billingham Cleveland TS22 5TB on 17 April 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
7 June 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 August 2010Registered office address changed from 88 Wellington Drive Wynyard Billingham Cleveland TS22 5GR United Kingdom on 18 August 2010 (1 page)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
18 August 2010Registered office address changed from Fulthrope Suite, Wynyard Park House Wynyard Avenue Wynyard Business Park Billingham Cleveland TS22 5TB United Kingdom on 18 August 2010 (1 page)
17 August 2010Secretary's details changed for Claire Jean Richardson on 20 May 2010 (1 page)
17 August 2010Director's details changed for Claire Jean Richardson on 19 May 2010 (2 pages)
17 August 2010Director's details changed for Keith Richardson on 19 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 September 2009Return made up to 01/08/09; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 16 wellington house wynyard park billingham cleveland TS22 5SS (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 October 2007Registered office changed on 17/10/07 from: 88 wellington drive wynyard billingham TS22 5GR (1 page)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 75 thornbridge washington tyne & wear NE38 8TH (1 page)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 September 2003Return made up to 16/08/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 November 2002Ad 01/09/00--------- £ si 1@1 (3 pages)
6 September 2002Return made up to 16/08/02; full list of members (7 pages)
20 August 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
15 July 2002New director appointed (1 page)
1 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
21 January 2002Company name changed johnson design (north) LIMITED\certificate issued on 21/01/02 (2 pages)
16 November 2001Return made up to 16/08/01; full list of members (5 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 September 2001New director appointed (2 pages)
16 August 2000Incorporation (11 pages)