Company NameSpeedoffice Limited
Company StatusDissolved
Company Number02567894
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleSolicitor
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Director NameRichard Bruce Manning
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleSolicitor
Correspondence AddressLarona House
Sandmoor Avenue
Leeds
West Yorkshire
Ls17
Secretary NameMr Ian Gillis
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration9 years, 10 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU

Location

Registered AddressIan Gillis & Co
10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£117,981
Cash£5,125
Current Liabilities£4,788

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Return made up to 12/12/00; full list of members (10 pages)
5 September 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Return made up to 12/12/99; full list of members (9 pages)
5 January 1999Return made up to 12/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Auditor's resignation (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 12/12/97; no change of members (4 pages)
8 April 1997Amended accounts made up to 31 March 1996 (6 pages)
10 February 1997Return made up to 12/12/96; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Registered office changed on 28/06/96 from: ian gillis & co sixth floor airedale house 77-85 albion street leeds LS1 5AD (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Particulars of mortgage/charge (3 pages)