Company NameRitespace Limited
Company StatusDissolved
Company Number06576225
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel William Hardy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
Director NameGraham Belshaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxcovert Grove
Howden Le Wear
Crook
County Durham
DL15 8JA
Director NameMr Nigel William Hardy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Askerton Drive
Peterlee
Durham
SR8 1PW
Director NameMr David Lawson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontana
Silksworth Lane
Sunderland
Tyne & Wear
SR3 1PD
Secretary NameMiss Heidi Rochester
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cornflower Close
The Hawthorns The Hawthorns
Hartlepool
TS26 0WJ
Director NameMr Paul Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Palmer Road
South West Industrial Estate
Peterlee
County Durham
SR8 2HU

Contact

Websitewww.ritespace.co.uk

Location

Registered AddressGladstone House
1 Ramside Park
Durham
DH1 1NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2013
Net Worth£55,369
Cash£39,452
Current Liabilities£17,056

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
15 February 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 February 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
28 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
7 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
7 December 2016Micro company accounts made up to 30 April 2016 (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
23 December 2015Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
23 December 2015Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee County Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee County Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 August 2011Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU United Kingdom on 4 August 2011 (1 page)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Mr Nigel William Hardy as a director (2 pages)
13 May 2011Appointment of Mr Nigel William Hardy as a director (2 pages)
13 May 2011Termination of appointment of Paul Baker as a director (1 page)
13 May 2011Termination of appointment of Paul Baker as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Nigel Hardy as a director (1 page)
12 January 2010Appointment of Mr Paul Baker as a director (2 pages)
12 January 2010Appointment of Mr Paul Baker as a director (2 pages)
12 January 2010Termination of appointment of Nigel Hardy as a director (1 page)
11 January 2010Termination of appointment of Graham Belshaw as a director (1 page)
11 January 2010Termination of appointment of Graham Belshaw as a director (1 page)
11 January 2010Termination of appointment of Heidi Rochester as a secretary (1 page)
11 January 2010Termination of appointment of David Lawson as a director (1 page)
11 January 2010Termination of appointment of Heidi Rochester as a secretary (1 page)
11 January 2010Termination of appointment of David Lawson as a director (1 page)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2008Incorporation (15 pages)
24 April 2008Incorporation (15 pages)