Background WavePink WaveYellow Wave

SPACE TO TRADE LIMITED (NI605624)

SPACE TO TRADE LIMITED (NI605624) is a dissolved UK company. incorporated on 29 December 2010. with registered office in Moira. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPACE TO TRADE LIMITED has been registered for 15 years. Current directors include MURDOCK, Fiona Noelle, MURDOCK, Kathleen Marie.

Company Number
NI605624
Status
dissolved
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
Rachel Fowler Advisory Ltd, Moira, BT67 0LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURDOCK, Fiona Noelle, MURDOCK, Kathleen Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE TO TRADE LIMITED

SPACE TO TRADE LIMITED is an dissolved company incorporated on 29 December 2010 with the registered office located in Moira. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPACE TO TRADE LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

NI605624

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 December 2021 (4 years ago)
Type: Audited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 December 2021 (4 years ago)
Submitted on 4 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SPACE2TRADE LIMITED
From: 20 August 2012To: 16 May 2018
MALL MANAGEMENT LIMITED
From: 29 December 2010To: 20 August 2012
Contact
Address

Rachel Fowler Advisory Ltd 101 F&G Main Street Moira, BT67 0LH,

Previous Addresses

The Factory 184 Newry Road Banbridge Co Down BT32 3NB Northern Ireland
From: 4 May 2018To: 11 October 2022
Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 25 October 2016To: 4 May 2018
24 Ashgrove Markethill Armagh BT60 1PZ
From: 4 December 2013To: 25 October 2016
Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 6 August 2012To: 4 December 2013
Unit 10 Monaghan Court Monaghan Street Newry Co Down BT35 6AA
From: 29 December 2010To: 6 August 2012
Timeline

13 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
May 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 18
Owner Exit
Jan 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MURDOCK, Fiona Noelle

Active
101 F&G Main Street, MoiraBT67 0LH
Born December 1967
Director
Appointed 20 Feb 2017

MURDOCK, Kathleen Marie

Active
101 F&G Main Street, MoiraBT67 0LH
Born August 1964
Director
Appointed 20 Feb 2017

MCDONNELL, Martin

Resigned
41 Arthur Street, BelfastBT1 4GB
Secretary
Appointed 29 Dec 2010
Resigned 14 Sept 2012

WHITE, Eamonn

Resigned
Dromiskin, Co.Louth
Secretary
Appointed 14 Sept 2012
Resigned 20 Feb 2017

CLIFFORD, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born February 1971
Director
Appointed 27 May 2015
Resigned 30 Nov 2018

GLENFIELD, Mark William

Resigned
Monaghan Court, NewryBT35 6AA
Born July 1961
Director
Appointed 19 Jan 2011
Resigned 15 Nov 2011

HENNING, William Brian

Resigned
Monaghan Court, NewryBT35 6AA
Born July 1954
Director
Appointed 19 Jan 2011
Resigned 15 Nov 2011

MCDONNELL, Martin

Resigned
41 Arthur Street, BelfastBT1 4GB
Born May 1962
Director
Appointed 29 Dec 2010
Resigned 14 Sept 2012

WHITE, Eamonn

Resigned
Blackthorn Business Park, Dundalk
Born June 1957
Director
Appointed 14 Sept 2012
Resigned 20 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019

Mr Eamonn White

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Liquidation
30 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
30 December 2024
4.69(NI)4.69(NI)
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
30 December 2024
4.73(NI)4.73(NI)
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
18 October 2024
4.69(NI)4.69(NI)
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
24 October 2023
4.69(NI)4.69(NI)
Liquidation Statement Of Affairs Northern Ireland
12 October 2022
4.21(NI)4.21(NI)
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Liquidation Appointment Of Liquidator
7 October 2022
VL1VL1
Resolution
7 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
28 August 2012
RP04RP04
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Gazette Notice Compulsary
27 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Incorporation Company
29 December 2010
NEWINCIncorporation