Company NameConspeed Limited
DirectorsAndrew Philip Pearce and Geoffrey Brian Thomas
Company StatusDissolved
Company Number01462991
CategoryPrivate Limited Company
Incorporation Date23 November 1979(44 years, 5 months ago)
Previous NameAutocavan Components Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAndrew Philip Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address4 Newlands Drive
Ash Vale
Aldershot
Hampshire
GU12 5EA
Director NameGeoffrey Brian Thomas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressSummerwood
Greenacres
Farnham
Surrey
GU10 1QN
Secretary NameGeoffrey Brian Thomas
NationalityBritish
StatusCurrent
Appointed01 July 1994(14 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressSummerwood
Greenacres
Farnham
Surrey
GU10 1QN
Director NameJonathan Charles North
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 June 1993)
RoleManager
Correspondence Address3 Petrel Close
Rochdale
Lancashire
OL11 5QT
Director NameValerie Ann Thomas
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressSummerwood
Greenacres, Runfold
Farnham
Surrey
GU10 1QH
Secretary NameValerie Ann Thomas
NationalityBritish
StatusResigned
Appointed04 September 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressSummerwood
Greenacres, Runfold
Farnham
Surrey
GU10 1QH

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,824,939
Gross Profit£1,634,222
Net Worth£223,598
Cash£82,671
Current Liabilities£1,199,233

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2002Dissolved (1 page)
19 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2001Liquidators statement of receipts and payments (6 pages)
12 October 2001Liquidators statement of receipts and payments (6 pages)
5 July 2001Liquidators statement of receipts and payments (6 pages)
5 July 2001Liquidators statement of receipts and payments (6 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Registered office changed on 25/04/01 from: 53 sheep street northampton northamptonshire NN1 2NE (1 page)
3 November 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Cocomp replace liquidator (9 pages)
14 October 1999Statement of affairs (26 pages)
14 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1999Appointment of a voluntary liquidator (1 page)
15 September 1999Registered office changed on 15/09/99 from: 103 lower weybourne lane badshot lea farnham surrey GU9 9LQ (1 page)
30 June 1999Company name changed autocavan components LIMITED\certificate issued on 01/07/99 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
7 September 1998Return made up to 04/09/98; full list of members (5 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Memorandum and Articles of Association (10 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
28 August 1997Return made up to 04/09/97; full list of members (5 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
30 October 1996Return made up to 04/09/96; full list of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (19 pages)
28 August 1996Return made up to 04/09/95; no change of members (4 pages)
28 August 1996Location of register of members (1 page)
16 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (19 pages)