Company NameCDC Instant Space Limited
Company StatusDissolved
Company Number03384498
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamePress-Extra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge
Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed27 April 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Cottages
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 10 April 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGreen Patch
Wilmots Lane
Horne
Surrey
RH6 9JR
Director NameMichael John Norris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address16 Churchtown Meadows
St Stephen
St Austell
Cornwall
PL26 7NF
Director NameAndrew Justin Ramsay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address51 Polisken Way
St. Erme
Truro
Cornwall
TR4 9RG
Secretary NameAndrew Justin Ramsay
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2002)
RoleCompany Manager
Correspondence Address51 Polisken Way
St. Erme
Truro
Cornwall
TR4 9RG
Secretary NameStephanie Gardner
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressRiverside
Trehaddle Cusgarne
Truro
Cornwall
TR4 8RN
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(7 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 60,000
(5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 60,000
(5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 June 2009Return made up to 10/06/09; full list of members (3 pages)
14 May 2009Accounts made up to 31 December 2008 (6 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 10/06/08; full list of members (3 pages)
12 December 2008Return made up to 10/06/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
26 June 2007Return made up to 10/06/07; no change of members (7 pages)
26 June 2007Return made up to 10/06/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2006Return made up to 10/06/06; full list of members (7 pages)
19 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
25 May 2006Full accounts made up to 31 December 2005 (15 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
25 May 2006Full accounts made up to 31 December 2005 (15 pages)
14 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
14 November 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
13 June 2005£ ic 100000/60000 27/04/05 £ sr 40000@1=40000 (1 page)
13 June 2005£ ic 100000/60000 27/04/05 £ sr 40000@1=40000 (1 page)
6 June 2005Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page)
6 June 2005Registered office changed on 06/06/05 from: molineux house russell gardens wickford essex SS11 8BL (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
18 May 2005Registered office changed on 18/05/05 from: c/o cdc intant space LIMITED bissoe truro cornwall TR4 8QZ (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: c/o cdc intant space LIMITED bissoe truro cornwall TR4 8QZ (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
12 December 2003Full accounts made up to 31 July 2003 (16 pages)
12 December 2003Full accounts made up to 31 July 2003 (16 pages)
26 June 2003Return made up to 10/06/03; full list of members (7 pages)
26 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2002Full accounts made up to 31 July 2002 (12 pages)
2 December 2002Full accounts made up to 31 July 2002 (12 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
12 August 2002Company name changed press-extra LIMITED\certificate issued on 12/08/02 (3 pages)
12 August 2002Company name changed press-extra LIMITED\certificate issued on 12/08/02 (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
14 June 2002Return made up to 10/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Full accounts made up to 31 July 2001 (10 pages)
12 November 2001Full accounts made up to 31 July 2001 (10 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 July 2000 (11 pages)
17 October 2000Full accounts made up to 31 July 2000 (11 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
29 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Return made up to 10/06/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 July 1998 (11 pages)
5 October 1998Full accounts made up to 31 July 1998 (11 pages)
9 July 1998Return made up to 10/06/98; full list of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: bissoe truro cornwall TR4 8QZ (1 page)
9 July 1998Return made up to 10/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1998Registered office changed on 09/07/98 from: bissoe truro cornwall TR4 8QZ (1 page)
18 November 1997Memorandum and Articles of Association (18 pages)
18 November 1997Memorandum and Articles of Association (18 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1997£ nc 1000/100000 22/08/97 (1 page)
11 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
11 September 1997£ nc 1000/100000 22/08/97 (1 page)
11 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
27 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
10 June 1997Incorporation (9 pages)
10 June 1997Incorporation (9 pages)