Company NameProject Space Ltd
Company StatusDissolved
Company Number03622337
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameSentrel Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMalik Ditta
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address43 Julia Street
Manchester
M3 1LN
Secretary NameFatima Ditta
NationalityBritish
StatusClosed
Appointed15 August 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address43 Julia Street
Manchester
M3 1LN
Director NameWasim Akhter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 April 1999)
RoleBusinessman
Correspondence Address6 Pilsworth Court
Pilsworth Road
Bury
Lancashire
BL9 8RP
Secretary NameMr David Russell Sefton
NationalityBritish
StatusResigned
Appointed28 August 1998(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameAleem Khan
NationalityBritish
StatusResigned
Appointed08 April 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address6 Pilsworth Court
Beechwood Appartments
Pillsworth Road Bury
Lancashire
BL9 8RP
Director NameAli Raza Khan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address6 Pilsworth Court
Pilsworth Road
Bury
Lancashire
BL9 8RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArena Towers
51 Julia Street
Manchester
Lancashire
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£69,843
Net Worth-£12,806
Cash£5,202
Current Liabilities£52,757

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Strike-off action suspended (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
17 September 2001New secretary appointed (2 pages)
20 June 2001Full accounts made up to 31 August 1999 (7 pages)
29 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 September 1999Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: dr sefton & co 141 union street oldham lancashire OL1 1TE (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
24 September 1998New director appointed (2 pages)
21 September 1998Company name changed sentrel LTD\certificate issued on 21/09/98 (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: d r sefton & co 141 union street oldham lancashire OL1 1TB (1 page)
7 September 1998Director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)