Company NameSpace Comms Limited
Company StatusDissolved
Company Number05417864
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)
Previous NameSugared Almond Limited

Business Activity

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

Directors

Director NameCatherine Anne Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Lingfield Ave
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameMr Neil Fisher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lingfield Ave
Hazel Grove
Stockport
Cheshire
SK7 4SL
Secretary NameCatherine Anne Jones
NationalityBritish
StatusClosed
Appointed01 September 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 25 September 2013)
RoleCompany Director
Correspondence Address8 Lingfield Ave
Hazel Grove
Stockport
Cheshire
SK7 4SL
Secretary NameMrs Ann Marie Rhodes
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 South View
Woodley
Stockport
Cheshire
SK6 1PD

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 10Ms Catherine Jones
50.00%
Ordinary
50 at 10Neil Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£3,459
Cash£25,975
Current Liabilities£303,945

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
25 June 2012Liquidators' statement of receipts and payments to 21 April 2012 (20 pages)
25 June 2012Liquidators' statement of receipts and payments to 21 April 2012 (20 pages)
25 June 2012Liquidators statement of receipts and payments to 21 April 2012 (20 pages)
24 June 2011Liquidators statement of receipts and payments to 21 April 2011 (10 pages)
24 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (10 pages)
24 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (10 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Statement of affairs with form 4.19 (7 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-22
(1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Statement of affairs with form 4.19 (7 pages)
19 April 2010Registered office address changed from Network House Pear Mill Trading Park Stockport Rd West Stockport Cheshire SK6 2BP England on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Network House Pear Mill Trading Park Stockport Rd West Stockport Cheshire SK6 2BP England on 19 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
4 March 2009Secretary's Change of Particulars / catherine jones / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Area was: , now: hazel grove; Post Code was: SK7 6ER, now: SK7 4SL; Country was: , now: england; Occupation was: , now: director (1 page)
4 March 2009Director's change of particulars / neil fisher / 04/03/2009 (2 pages)
4 March 2009Return made up to 07/04/08; full list of members (4 pages)
4 March 2009Director's change of particulars / catherine jones / 04/03/2009 (1 page)
4 March 2009Return made up to 07/04/08; full list of members (4 pages)
4 March 2009Secretary's change of particulars / catherine jones / 04/03/2009 (1 page)
4 March 2009Director's Change of Particulars / catherine jones / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Post Code was: SK7 6ER, now: SK7 4SL; Occupation was: customer service, now: director (1 page)
4 March 2009Director's Change of Particulars / neil fisher / 04/03/2009 / HouseName/Number was: , now: 8; Street was: 24 hartington drive, now: lingfield ave; Post Code was: SK7 6ER, now: SK7 4SL; Occupation was: engineer, now: director (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 8 lingfield avenue hazel grove stockport cheshire SK7 4SL (1 page)
25 February 2009Registered office changed on 25/02/2009 from 8 lingfield avenue hazel grove stockport cheshire SK7 4SL (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 March 2008Registered office changed on 08/03/2008 from 24 hartington drive, hazel grove stockport cheshire SK7 6ER (1 page)
8 March 2008Registered office changed on 08/03/2008 from 24 hartington drive, hazel grove stockport cheshire SK7 6ER (1 page)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
30 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Return made up to 07/04/06; full list of members (7 pages)
17 May 2006Return made up to 07/04/06; full list of members (7 pages)
10 November 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
10 November 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
14 September 2005Company name changed sugared almond LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed sugared almond LIMITED\certificate issued on 14/09/05 (2 pages)
7 April 2005Incorporation (12 pages)
7 April 2005Incorporation (12 pages)