Company NameThe Space Group Limited
Company StatusDissolved
Company Number02651846
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date9 March 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 month, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameDavid Ince
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 month, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address53 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameMark John Hardwick Chown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 March 1999)
RoleChartered Accountant
Correspondence Address6 Mayfield Road
Mobberley
Knutsford
Cheshire
WA16 7PX
Secretary NameMr David George Johnson
NationalityBritish
StatusClosed
Appointed11 March 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address5 Upton Avenue
Southport
Merseyside
PR8 2PW
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 March 1999)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameMichael Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991
Appointment Duration2 years, 2 months (resigned 11 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameStephen Wrigley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HN
Director NameMr Thomas David Thompson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address33 Willow Green
Knutsford
Cheshire
WA16 6AX

Location

Registered AddressBramhall Moor Technology Park
Pepper Road, Hazel Grove
Stockport
Cheshire
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
22 May 1998Receiver ceasing to act (1 page)
22 May 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1997Receiver's abstract of receipts and payments (2 pages)
18 October 1996Receiver's abstract of receipts and payments (2 pages)
12 December 1995Administrative Receiver's report (18 pages)
5 October 1995Appointment of receiver/manager (2 pages)