Company NameSpacetrac Limited
Company StatusDissolved
Company Number03351685
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameOptionrich Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusCurrent
Appointed24 July 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameMark Anthony Browne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2002)
RoleManaging Director
Correspondence Address1 Woodhead Drive
Hale
Cheshire
WA15 9SQ
Director NameMr Martin Christopher Cassey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 19 June 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Sadlers Close
Hardwick
Cambridge
Cambridgeshire
CB23 7YE
Director NameProf Sir Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2001)
RoleScientist
Correspondence Address23 Holland Park
London
W11 3TD
Director NameJonathan Robin Hamilton Moodie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address6 Bollington Mill
Dunham Massey
Altrincham
Cheshire
WA14 4TJ
Secretary NameJonathan Robin Hamilton Moodie
NationalityBritish
StatusResigned
Appointed07 May 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address6 Bollington Mill
Dunham Massey
Altrincham
Cheshire
WA14 4TJ
Director NameJohn Rankin Morris
Date of BirthJune 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressAlte Steinhauserstr No 21
6330 Cham
Switzerland
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Anthony James Ratcliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth Hall
The Street, Hepworth
Bury St Edmunds
Suffolk
IP22 2PS
Director NameMr Muir Archibald Parker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStapletons Chantry
Long Wittenham Road, North Moreton
Didcot
Oxfordshire
OX11 9AX
Director NameAlexander McNish Wilkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent House Farm
Bury Old Road
Bury
Lancashire
BL9 6SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£50,421
Gross Profit-£30,524
Net Worth-£1,188,594
Cash£1,476
Current Liabilities£1,390,511

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Completion of winding up (1 page)
8 January 2004Administrator's abstract of receipts and payments (3 pages)
8 January 2004Administrator's abstract of receipts and payments (3 pages)
8 January 2004Administrator's abstract of receipts and payments (3 pages)
26 September 2003Order of court to wind up (5 pages)
5 September 2003Notice of discharge of Administration Order (4 pages)
5 September 2003Order of court to wind up (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
9 January 2003Administrator's abstract of receipts and payments (3 pages)
25 September 2002Notice of result of meeting of creditors (3 pages)
2 September 2002Statement of administrator's proposal (23 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
18 June 2002Notice of Administration Order (1 page)
18 June 2002Administration Order (4 pages)
18 June 2002Registered office changed on 18/06/02 from: spacetrac house 10-12 cecil road hale cheshire WA15 9PA (1 page)
15 May 2002Return made up to 14/04/02; full list of members (9 pages)
29 April 2002Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
3 August 2001Full accounts made up to 30 April 2001 (16 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (3 pages)
5 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: halliwell landau st james's court, brown street manchester lancashire M2 2JF (1 page)
12 June 2001Full accounts made up to 30 April 2000 (17 pages)
17 May 2001Return made up to 14/04/01; full list of members (9 pages)
11 April 2001Secretary resigned;director resigned (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
18 April 2000Return made up to 14/04/00; full list of members (9 pages)
17 April 2000Full accounts made up to 30 April 1999 (16 pages)
24 February 2000Director resigned (1 page)
14 September 1999Return made up to 14/04/99; full list of members (8 pages)
23 June 1999Registered office changed on 23/06/99 from: 60 fountain street manchester M2 2FE (1 page)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
5 August 1998Ad 16/07/98--------- £ si [email protected]=33 £ ic 167/200 (2 pages)
5 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
5 June 1998Return made up to 14/04/98; full list of members (6 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1997New director appointed (2 pages)
17 July 1997S-div 01/07/97 (1 page)
17 July 1997Memorandum and Articles of Association (17 pages)
17 July 1997£ nc 100/250 01/07/97 (1 page)
17 July 1997Ad 01/07/97--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
10 July 1997New director appointed (3 pages)
10 July 1997Director resigned (1 page)
4 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Ad 14/05/97--------- £ si [email protected] (2 pages)
4 June 1997S-div 14/05/97 (1 page)
4 June 1997Nc dec already adjusted 14/05/97 (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Memorandum and Articles of Association (10 pages)
19 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Company name changed optionrich LIMITED\certificate issued on 13/05/97 (2 pages)
14 April 1997Incorporation (9 pages)