Company NameNewspace Construction Limited
Company StatusDissolved
Company Number02820247
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Guy Michael Tkach
NationalityBritish
StatusClosed
Appointed28 May 1993(1 week after company formation)
Appointment Duration8 years (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Director NameMr Guy Michael Tkach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Director NameMaureen Joan Tkach
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address9 Hawksview
Cobham
Surrey
KT11 2PJ
Director NameMr Michael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressClements House
1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
2 June 2000Return made up to 21/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (11 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
16 July 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998New director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
29 July 1998Return made up to 21/05/98; no change of members (4 pages)
20 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
20 June 1997Return made up to 21/05/97; full list of members (6 pages)
4 August 1996Return made up to 21/05/96; no change of members (4 pages)
4 August 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
19 May 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)