Company NameSpacespan Limited
DirectorsTerry Francis Devitt and Padraig Martin
Company StatusActive
Company Number03533672
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameTerry Francis Devitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2007(9 years after company formation)
Appointment Duration17 years, 1 month
RoleInvestment Advisor
Country of ResidenceIreland
Correspondence Address32 Casimir Road
Harolds Cross
Dublin
Ireland
Director NameMr Padraig Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2007(9 years after company formation)
Appointment Duration17 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Croft Mill
Croft Mill Yard
Hebden Bridge
Yorkshire
HX7 8AB
Director NameFrances Andrea Grinshpan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration9 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ringley Drive
Whitefield
Manchester
M45 7HS
Director NameShmuel Grinshpan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration9 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address38 Ringley Drive
Whitefield
Manchester
M45 7HS
Secretary NameFrances Andrea Grinshpan
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration9 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ringley Drive
Whitefield
Manchester
M45 7HS
Secretary NameTerry Devitt
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Correspondence Address32 Casimir Road
Harolds Cross
Dublin
Ireland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 May 2009(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2012)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£81,204

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (11 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (13 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (13 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (11 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
15 April 2014Director's details changed for Padraig Martin on 23 March 2013 (2 pages)
15 April 2014Director's details changed for Terry Francis Devitt on 24 March 2013 (2 pages)
15 April 2014Director's details changed for Padraig Martin on 23 March 2013 (2 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Director's details changed for Terry Francis Devitt on 24 March 2013 (2 pages)
15 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
28 August 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
28 August 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 May 2012Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 1 May 2012 (1 page)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
30 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
5 May 2011Appointment of Terry Devitt as a secretary (2 pages)
5 May 2011Annual return made up to 24 March 2011 (14 pages)
5 May 2011Termination of appointment of Terry Devitt as a secretary (1 page)
5 May 2011Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
5 May 2011Termination of appointment of Terry Devitt as a secretary (1 page)
5 May 2011Annual return made up to 24 March 2011 (14 pages)
5 May 2011Annual return made up to 24 March 2008 with a full list of shareholders (6 pages)
5 May 2011Appointment of Terry Devitt as a secretary (2 pages)
5 May 2011Annual return made up to 24 March 2009 (6 pages)
5 May 2011Full accounts made up to 31 December 2009 (14 pages)
5 May 2011Annual return made up to 24 March 2009 (6 pages)
5 May 2011Full accounts made up to 31 December 2009 (14 pages)
5 May 2011Annual return made up to 24 March 2008 with a full list of shareholders (6 pages)
3 May 2011Administrative restoration application (3 pages)
3 May 2011Administrative restoration application (3 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Director appointed padraig martin (4 pages)
12 May 2009Appointment terminated director and secretary frances grinshpan (1 page)
12 May 2009Director appointed padraig martin (4 pages)
12 May 2009Appointment terminated director and secretary frances grinshpan (1 page)
11 May 2009Director appointed terry devitt (3 pages)
11 May 2009Appointment terminated director shmuel grinshpan (1 page)
11 May 2009Registered office changed on 11/05/2009 from, c/o topping partnership, 9TH floor 8 exchange quay, salford quays, manchester, M5 3EJ (1 page)
11 May 2009Director appointed terry devitt (3 pages)
11 May 2009Appointment terminated director shmuel grinshpan (1 page)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 May 2009Secretary appointed ovalsec LIMITED (2 pages)
11 May 2009Registered office changed on 11/05/2009 from, c/o topping partnership, 9TH floor 8 exchange quay, salford quays, manchester, M5 3EJ (1 page)
11 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 May 2009Secretary appointed ovalsec LIMITED (2 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
14 December 2004Return made up to 24/03/04; full list of members (7 pages)
14 December 2004Return made up to 24/03/04; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 24/03/03; full list of members (8 pages)
29 July 2003Return made up to 24/03/03; full list of members (8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 October 2001Registered office changed on 16/10/01 from: frontier house, merchants quay, salford quays, manchester M5 2SR (1 page)
16 October 2001Registered office changed on 16/10/01 from: frontier house, merchants quay, salford quays, manchester M5 2SR (1 page)
31 May 2001Return made up to 24/03/01; full list of members (6 pages)
31 May 2001Return made up to 24/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 24/03/00; full list of members (6 pages)
7 June 2000Return made up to 24/03/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 May 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
22 September 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1998Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
19 August 1998Registered office changed on 19/08/98 from: 16 churchill way, cardiff, CF1 4DX (1 page)
24 March 1998Incorporation (14 pages)
24 March 1998Incorporation (14 pages)