Company NameDetailbond Limited
DirectorLorraine McClements
Company StatusDissolved
Company Number02646388
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)
Previous NameNightspeed Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Lorraine McClements
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleAdministrator
Correspondence Address17 Norman Lane
Eccleshill
Bradford
West Yorkshire
BD2 2LB
Secretary NameKevin Fieldhouse
NationalityBritish
StatusCurrent
Appointed13 October 1995(4 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address4 Enfield
Yeadon
Leeds
LS19 7RY
Director NameRoy Howarth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleTransport Manager
Correspondence Address39 Southcliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5QX
Secretary NameMrs Lorraine McClements
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleAdministrator
Correspondence Address17 Norman Lane
Eccleshill
Bradford
West Yorkshire
BD2 2LB

Location

Registered Address41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 July 2002Administrator's abstract of receipts and payments (3 pages)
31 July 2002Notice of discharge of Administration Order (2 pages)
12 July 2002Administrator's abstract of receipts and payments (3 pages)
13 September 2001Dissolved (1 page)
30 August 2001Administrator's abstract of receipts and payments (2 pages)
13 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Administrator's abstract of receipts and payments (2 pages)
1 March 2001Administrator's abstract of receipts and payments (2 pages)
1 March 2001Administrator's abstract of receipts and payments (2 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Administrator's abstract of receipts and payments (3 pages)
20 April 2000Liquidators statement of receipts and payments (7 pages)
18 February 2000Administrator's abstract of receipts and payments (3 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (6 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Memorandum and Articles of Association (9 pages)
21 April 1997Company name changed nightspeed LIMITED\certificate issued on 22/04/97 (2 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Statement of affairs (6 pages)
9 April 1997Appointment of a voluntary liquidator (1 page)
20 March 1997Registered office changed on 20/03/97 from: unit 1, Q.F. industrial estate lower lane bradford west yorkshire BD4 8QR (1 page)
27 February 1997Administrator's abstract of receipts and payments (2 pages)
27 February 1997Administrator's abstract of receipts and payments (2 pages)
27 February 1997Administrator's abstract of receipts and payments (2 pages)
27 February 1997Administrator's abstract of receipts and payments (2 pages)
1 November 1995New secretary appointed;director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)