Company NameUnited (Speed) Limited
Company StatusDissolved
Company Number00326499
CategoryPrivate Limited Company
Incorporation Date8 April 1937(87 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameSpeed Saws 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 Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(64 years, 11 months after company formation)
Appointment Duration3 years (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusClosed
Appointed27 June 2003(66 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2005)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameMr Stephen Anthony Waterhouse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Poppyfield View
Norden
Rochdale
Lancashire
OL11 5WL
Director NameMr Keith Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address64 Woodfield Avenue
Accrington
Lancashire
BB5 2PJ
Director NameSir Cyril Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1993)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Emma Street
Rochdale
Lancashire
OL12 6QW
Director NameDavid Anthony Simpkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 1993)
RoleManaging Director
Correspondence AddressLong Bank Barn Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed05 July 1992(55 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(56 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameDavid Neil Cartwright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(56 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1998)
RoleTechnical
Correspondence Address9 Foley Road
Pedmore
Stourbridge
West Midlands
DY9 0RT
Director NameMr Paul William Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(56 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 August 1994)
RoleSales Director
Correspondence Address36 Waterside
Marple
Stockport
Cheshire
SK6 7LR
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(57 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(57 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMr Geoffrey John Southall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameRobert Ward
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(57 years, 12 months after company formation)
Appointment Duration8 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address27 Freckleton Drive
Bury
Lancashire
BL8 2JA
Director NameAndrew John White
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(58 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address5 The Paddock
Whitchurch Road Wem
Shrewsbury
SY4 5YA
Wales
Director NameMr David Andrew Shuttleworth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(59 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameKevin Edwardson Roe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(60 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address5 Cranford Gardens
Flixton
Manchester
M41 8SP
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameDr Howard Plaut
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(61 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address3 Bodymoor Green Cottage
Foul End, Hurley
Atherstone
Warwickshire
CV9 2JL
Director NameJack Clift
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(61 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1999)
RoleCompany Director
Correspondence Address48 Spring Walk
Worksop
Nottinghamshire
S80 1XG
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(62 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressStonecourt Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Director NameMark Duffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(63 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2001)
RoleManaging Director
Correspondence AddressThe Maltings
10 Adderbury Court
Banbury
Oxfordshire
OX17 3NN
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed10 October 2000(63 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(63 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(64 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(65 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB

Location

Registered AddressC/O Osl Group Ltd
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
26 October 1999New director appointed (2 pages)
4 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 August 1999Director resigned (1 page)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
21 February 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
19 January 1999Company name changed robert riley LIMITED\certificate issued on 20/01/99 (3 pages)
19 January 1999New director appointed (3 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 1998New director appointed (3 pages)
5 September 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
13 July 1997Return made up to 05/07/97; no change of members (5 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
22 November 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 05/07/96; full list of members (10 pages)
7 December 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 05/07/95; full list of members (12 pages)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page)
31 March 1995New director appointed (2 pages)