Company NameSpacefactor Limited
Company StatusDissolved
Company Number02125345
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJohn Clifton
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address2 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Director NameJohn Clifton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(13 years after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2004)
RolePrint Finisher/Bookbinder
Correspondence Address2 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Director NameTimothy George Clifton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(13 years after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2004)
RolePrint Finisher/Bookbinder
Correspondence Address63 Sebright Road
Barnet
Hertfordshire
EN5 4HP
Director NameDavid Charles Clifton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 May 2000)
RolePrint Finisher
Correspondence Address129 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameJohn Clifton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 2000)
RolePrint Finisher
Correspondence Address2 St Ronans Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JH
Director NameRobert John Savidge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 May 2000)
RolePrint Finisher
Correspondence Address15 Brunswick Park Gardens
New Southgate
London
N11 1EJ

Location

Registered AddressUnit 12c Uplands Business Park
Blackhorse Lane
Walthamstow
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,400
Current Liabilities£2,900

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Resolutions
  • RES13 ‐ Striking off 16/10/03
(1 page)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 November 2003Application for striking-off (1 page)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 January 2002Auditor's resignation (1 page)
30 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Full accounts made up to 31 May 1999 (12 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
9 December 1999Registered office changed on 09/12/99 from: unit 20-22 the high cross centre fountayne road london N15 4QN (1 page)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 December 1998Return made up to 31/10/98; no change of members (4 pages)
12 January 1998Secretary's particulars changed;director's particulars changed (1 page)
12 January 1998Return made up to 31/10/97; no change of members; amend (6 pages)
16 December 1997Full accounts made up to 31 May 1997 (12 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
13 December 1996Return made up to 31/10/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 May 1996 (12 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 May 1995 (13 pages)
16 May 1995Accounting reference date shortened from 30/09 to 31/05 (1 page)
18 April 1995Full accounts made up to 30 September 1994 (11 pages)