Company NameSpeed Distribution Limited
Company StatusDissolved
Company Number02416685
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(4 years after company formation)
Appointment Duration10 years (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameDorothy Ellen Moroney
NationalityBritish
StatusClosed
Appointed20 August 2002(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleCompany Director
Correspondence Address14 Kingfisher Road
Flitwick
Bedfordshire
MK45 1RA
Director NameMr James Nigel MacDonald
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House Emberton
Olney
Bucks
MK46 5JB
Director NameMrs Judith Ann MacDonald
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House High Street
Emberton
Olney
Bucks
MK46 5JB
Secretary NameMrs Judith Ann MacDonald
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressCedar House High Street
Emberton
Olney
Bucks
MK46 5JB
Director NameBarry Cole
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 1994)
RoleCompany Director
Correspondence Address123 Village Road
Bromham
Bedford
Bedfordshire
MK43 8HU
Secretary NameMargaret Mary Williamson
NationalityBritish
StatusResigned
Appointed17 September 1993(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1996)
RoleSecretary
Correspondence Address14 Wansbeck Road
North Brickhill
Bedford
Bedfordshire
MK41 7AX
Secretary NameKatherine Vivienne Harrison
NationalityBritish
StatusResigned
Appointed25 July 1995(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 August 2002)
RoleCompany Director
Correspondence Address14 Kingfisher Road
Flitwick
Bedfordshire
MK45 1RA

Location

Registered Address32-34 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
18 November 2002Registered office changed on 18/11/02 from: c/o sprint uk LTD unit 4-5 caxton road bedford MK41 0TY (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
14 September 2000Return made up to 24/08/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
19 August 1998Return made up to 24/08/98; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
26 October 1997Return made up to 24/08/97; no change of members
  • 363(287) ‐ Registered office changed on 26/10/97
(4 pages)
2 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Return made up to 24/08/96; full list of members (7 pages)
18 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
28 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)