Company NameSpace Training Limited
Company StatusDissolved
Company Number03409553
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameAbtech Training Consultants Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Steven David Jones
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Kingsway North
Warrington
Cheshire
WA1 3NU
Secretary NameMrs Lorna Joan Jones
NationalityBritish
StatusClosed
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Kingsway North
Warrington
Cheshire
WA1 3NU
Director NameMrs Lorna Joan Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years after company formation)
Appointment Duration15 years, 5 months (closed 04 January 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Kingsway North
Warrington
Cheshire
WA1 3NU
Secretary NameMr Ian Philip Jones
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSafety Equipment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameBarbara Ann Stoll
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2004)
RoleBusiness Manager
Correspondence Address20 Sandy Lane
Stockton Heath
Warrington
Cheshire
WA4 2AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.spacetraining.co.uk
Telephone023 38702590
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£5,508
Cash£14,767
Current Liabilities£38,630

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 September 2014Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 September 2014 (1 page)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 September 2014 (1 page)
22 May 2014Company name changed abtech training consultants LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
22 May 2014Company name changed abtech training consultants LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
22 May 2014Change of name notice (2 pages)
22 May 2014Change of name notice (2 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 27 March 2014 (1 page)
17 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Steven David Jones on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Steven David Jones on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Steven David Jones on 1 August 2012 (2 pages)
8 October 2012Director's details changed for Lorna Joan Jones on 1 August 2012 (2 pages)
8 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from brynford house brynford street holywell flintshire CH8 7RD (1 page)
30 July 2009Registered office changed on 30/07/2009 from brynford house brynford street holywell flintshire CH8 7RD (1 page)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 September 2008Return made up to 25/07/08; full list of members (4 pages)
9 September 2008Return made up to 25/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Return made up to 25/07/07; full list of members (3 pages)
16 November 2007Return made up to 25/07/07; full list of members (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 September 2006Return made up to 25/07/06; full list of members (2 pages)
29 September 2006Return made up to 25/07/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 July 2005Return made up to 25/07/05; full list of members (3 pages)
28 July 2005Return made up to 25/07/05; full list of members (3 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 September 2004Return made up to 25/07/04; full list of members (7 pages)
17 September 2004Return made up to 25/07/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 25/07/02; full list of members (6 pages)
17 October 2002Return made up to 25/07/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
2 October 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002New director appointed (2 pages)
14 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
14 November 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
16 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Full accounts made up to 31 July 2000 (10 pages)
27 September 2000Full accounts made up to 31 July 2000 (10 pages)
25 July 2000Return made up to 25/07/00; full list of members (6 pages)
25 July 2000Return made up to 25/07/00; full list of members (6 pages)
7 October 1999Full accounts made up to 31 July 1999 (11 pages)
7 October 1999Full accounts made up to 31 July 1999 (11 pages)
27 July 1999Return made up to 25/07/99; no change of members (4 pages)
27 July 1999Return made up to 25/07/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 July 1998 (10 pages)
2 October 1998Full accounts made up to 31 July 1998 (10 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
6 August 1998Return made up to 25/07/98; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
25 July 1997Incorporation (19 pages)
25 July 1997Incorporation (19 pages)