Company NameSpaceover Limited
Company StatusDissolved
Company Number04472917
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date15 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven John Barrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Park Road
Burgess Hill
West Sussex
RH15 8EU
Director NameMr Anthony Peter Fox
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 15 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address115 Tandridge Park
Horsham
Surrey
RH12 1SF
Director NameMr Brian Clive Fuller
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2011)
RoleProject Manager
Correspondence Address16 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMr Edward Albert Dent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(6 years after company formation)
Appointment Duration3 years, 3 months (closed 15 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Tressillian Road
London
SE4 1YD
Director NameMr Charles Tarry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(6 years after company formation)
Appointment Duration3 years, 3 months (closed 15 October 2011)
RoleCompany Director
Correspondence Address2 Turnberry Quay
London
E14 9RD
Director NameMr Paul Joseph Daniels
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Millers Farm
Scotts Hill
Outwood
Surrey
RH1 5PR
Director NameCarole Ann Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Picketts
Picketts Lane
Salfords
Surrey
RH1 5RG
Director NameMarco Pieters
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameMr Philip John Watts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Trotton Hollow Cottages
Rondle Wood, Milland
Liphook
Hampshire
GU30 7LA
Secretary NameCarole Ann Hunt
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Picketts
Picketts Lane
Salfords
Surrey
RH1 5RG
Secretary NameMr James Christopher Hunt
NationalityBritish
StatusResigned
Appointed06 May 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameMrs Suzanne Carol Loader
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2007)
RoleAccountant
Correspondence Address16 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMichael Leonard Rosso
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleFinance Director
Correspondence AddressRose Cottage
Solesbridge Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5ST
Secretary NameMr Mostafa Kamal
NationalityBritish
StatusResigned
Appointed15 September 2008(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
London
E15 4JZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£190,231
Cash£1,010
Current Liabilities£1,237,834

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2011Final Gazette dissolved following liquidation (1 page)
15 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2011Final Gazette dissolved following liquidation (1 page)
15 July 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
15 July 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
13 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (6 pages)
13 April 2011Liquidators statement of receipts and payments to 4 April 2011 (6 pages)
13 April 2011Liquidators statement of receipts and payments to 4 April 2011 (6 pages)
13 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (6 pages)
15 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
5 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2009Administrator's progress report to 1 October 2009 (18 pages)
5 October 2009Administrator's progress report to 1 October 2009 (18 pages)
5 October 2009Administrator's progress report to 1 October 2009 (18 pages)
15 May 2009Administrator's progress report to 8 April 2009 (19 pages)
15 May 2009Administrator's progress report to 8 April 2009 (19 pages)
15 May 2009Administrator's progress report to 8 April 2009 (19 pages)
9 February 2009Appointment terminated secretary mostafa kamal (1 page)
9 February 2009Appointment Terminated Secretary mostafa kamal (1 page)
11 December 2008Statement of administrator's proposal (25 pages)
11 December 2008Statement of administrator's proposal (25 pages)
21 October 2008Registered office changed on 21/10/2008 from maitlands faygate lane faygate west sussex RH12 4SJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from maitlands faygate lane faygate west sussex RH12 4SJ (1 page)
20 October 2008Appointment of an administrator (1 page)
20 October 2008Appointment of an administrator (1 page)
22 September 2008Appointment Terminated Secretary james hunt (1 page)
22 September 2008Appointment terminated secretary james hunt (1 page)
15 September 2008Secretary appointed mostafa kamal (1 page)
15 September 2008Secretary appointed mostafa kamal (1 page)
3 September 2008Director appointed mr charles tarry (1 page)
3 September 2008Director appointed mr edward dent (1 page)
3 September 2008Director appointed mr edward dent (1 page)
3 September 2008Director appointed mr charles tarry (1 page)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 April 2008Appointment Terminated Director michael rosso (1 page)
10 April 2008Appointment terminated director michael rosso (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
31 July 2007Return made up to 28/06/07; full list of members (3 pages)
31 July 2007Return made up to 28/06/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (6 pages)
1 August 2006Return made up to 28/06/06; full list of members (6 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Return made up to 28/06/05; full list of members (8 pages)
1 August 2005Return made up to 28/06/05; full list of members (8 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Director resigned (1 page)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
30 July 2004Return made up to 28/06/04; full list of members (6 pages)
30 July 2004Director resigned (1 page)
26 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
26 May 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
19 May 2004Registered office changed on 19/05/04 from: woodbridge house chapel road smallfield surrey RH6 9NW (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: woodbridge house chapel road smallfield surrey RH6 9NW (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
16 August 2003Ad 09/06/03--------- £ si 999@1 (3 pages)
16 August 2003Ad 09/06/03--------- £ si 999@1 (3 pages)
11 August 2003Return made up to 28/06/03; full list of members (9 pages)
11 August 2003Return made up to 28/06/03; full list of members (9 pages)
14 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
14 March 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11 kingsway london WC2B 6XE (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11 kingsway london WC2B 6XE (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Incorporation (11 pages)