Company NameSpace Kitchens (Holdings) Limited
Company StatusDissolved
Company Number05663173
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePimco 2415 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Philip McCall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Tarra, Lower Fold
Belmont Road
Belmont
Lancashire
BL7 9QS
Secretary NameMichael John Tapsell
NationalityBritish
StatusClosed
Appointed04 June 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address105 Victoria Road
Salford
M6 8LF
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameMr Stephen Philip McCall
NationalityBritish
StatusResigned
Appointed24 July 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Tarra, Lower Fold
Belmont Road
Belmont
Lancashire
BL7 9QS
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,329,000
Gross Profit£2,122,000
Net Worth-£9,724,000
Cash£2,545,000
Current Liabilities£8,655,000

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Notice of move from Administration to Dissolution (8 pages)
9 September 2008Statement of administrator's proposal (75 pages)
11 August 2008Statement of affairs with form 2.14B (6 pages)
29 July 2008Appointment of an administrator (1 page)
28 July 2008Registered office changed on 28/07/2008 from space kitchens, sett end road west, shadsworth business park blackburn BB1 2QJ (1 page)
5 June 2008Appointment terminated secretary stephen mccall (1 page)
5 June 2008Secretary appointed michael john tapsell (1 page)
5 June 2008Appointment terminated director daren wallis (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: shadsworth industrial estate sett end road blackburn lancashire BB1 2QJ (1 page)
14 February 2008Return made up to 28/12/07; full list of members (4 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
18 December 2007Particulars of mortgage/charge (15 pages)
4 September 2007Group of companies' accounts made up to 31 October 2006 (23 pages)
11 January 2007Return made up to 28/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/07
(8 pages)
3 January 2007Director resigned (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
21 September 2006Memorandum and Articles of Association (8 pages)
24 August 2006Particulars of mortgage/charge (9 pages)
23 August 2006Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
22 August 2006Memorandum and Articles of Association (15 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 1 park row leeds LS1 5AB (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
9 August 2006Company name changed pimco 2415 LIMITED\certificate issued on 09/08/06 (3 pages)
28 December 2005Incorporation (17 pages)