Company NameALX Holdings Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number02707495
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Previous NameSpeed 2542 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Allan Walter Davey
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address36 Bradley Road
Bradley
Grimsby
South Humberside
DN37 0AA
Director NameMrs Eileen Davey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address36 Bradley Road
Bradley
Grimsby
Humberside
DN37 0AA
Director NameMiss Gillian Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Director NameMr George Richard Park
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Secretary NameMiss Gillian Davey
NationalityBritish
StatusResigned
Appointed12 May 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWoods Farm
Willingham By Stow
Gainsborough
Lincolnshire
DN21 5LH
Director NameStephen John Savage
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(7 years, 3 months after company formation)
Appointment Duration1 week (resigned 29 July 1999)
RoleSolicitor
Correspondence AddressApplegarth
7 Castle Hill Caistor
Lincoln
Lincolnshire
LN7 6QL
Director NameColin George Hainstock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressPheasants Hill
Kilburn
York
YO61 4AG
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Secretary NameMr Robert John Smith
NationalityBritish
StatusResigned
Appointed29 July 1999(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameMr Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Marsh Road
Wilmcote
Stratford
Warwickshire
CV37 9XR
Director NameMr Peter William Whale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHetherington House
Idlicote Road Halford
Shipston-On-Stour
Warwickshire
CV36 5BP
Director NameMr Keith Hampson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Secretary NameMr Keith Hampson
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.rybrook.co.uk/

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.2k at £1Rybrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,101
Current Liabilities£1,987,899

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

31 August 2001Delivered on: 6 September 2001
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (11 pages)
29 June 2016Full accounts made up to 31 December 2015 (11 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,200
(4 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,200
(4 pages)
20 May 2015Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages)
20 May 2015Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages)
5 May 2015Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages)
5 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages)
5 May 2015Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages)
5 May 2015Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages)
5 May 2015Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages)
5 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages)
5 May 2015Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages)
5 May 2015Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages)
5 May 2015Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages)
5 May 2015Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 April 2015Sec 519 (1 page)
17 April 2015Sec 519 (1 page)
8 April 2015Full accounts made up to 31 December 2014 (10 pages)
8 April 2015Full accounts made up to 31 December 2014 (10 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,200
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4,200
(6 pages)
4 September 2014Full accounts made up to 31 December 2013 (10 pages)
4 September 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,200
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,200
(6 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
17 July 2013Accounts made up to 31 December 2012 (10 pages)
17 July 2013Accounts made up to 31 December 2012 (10 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 July 2012Accounts made up to 31 December 2011 (10 pages)
9 July 2012Accounts made up to 31 December 2011 (10 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts made up to 31 December 2010 (10 pages)
29 June 2011Accounts made up to 31 December 2010 (10 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts made up to 31 December 2009 (9 pages)
17 September 2010Accounts made up to 31 December 2009 (9 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 October 2009Accounts made up to 31 December 2008 (9 pages)
24 October 2009Accounts made up to 31 December 2008 (9 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Accounts made up to 31 December 2007 (9 pages)
30 July 2008Accounts made up to 31 December 2007 (9 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 October 2007Accounts made up to 31 December 2006 (8 pages)
9 October 2007Accounts made up to 31 December 2006 (8 pages)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Declaration of assistance for shares acquisition (6 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006Auditor's resignation (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Auditor's resignation (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (11 pages)
10 October 2006Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WN (1 page)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WN (1 page)
10 October 2006New director appointed (11 pages)
10 October 2006Director resigned (1 page)
20 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
20 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
11 September 2006Return made up to 26/08/06; full list of members (9 pages)
11 September 2006Return made up to 26/08/06; full list of members (9 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
26 September 2005Return made up to 26/08/05; full list of members (9 pages)
26 September 2005Return made up to 26/08/05; full list of members (9 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 September 2004Return made up to 26/08/04; full list of members (9 pages)
3 September 2004Return made up to 26/08/04; full list of members (9 pages)
26 September 2003Return made up to 12/09/03; full list of members (9 pages)
26 September 2003Return made up to 12/09/03; full list of members (9 pages)
23 September 2003Registered office changed on 23/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page)
23 September 2003Registered office changed on 23/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o nidd vale motors LIMITED nidd vale corner 91 leeds corner harrogate north yorkshire HG2 8EY (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o nidd vale motors LIMITED nidd vale corner 91 leeds corner harrogate north yorkshire HG2 8EY (1 page)
21 August 2003Director resigned (1 page)
12 August 2003Accounts made up to 31 December 2002 (11 pages)
12 August 2003Accounts made up to 31 December 2002 (11 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
11 October 2002Return made up to 04/10/02; full list of members (8 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
13 December 2001Accounts made up to 30 April 2001 (11 pages)
13 December 2001Accounts made up to 30 April 2001 (11 pages)
16 November 2001Return made up to 11/10/00; full list of members (7 pages)
16 November 2001Return made up to 11/10/00; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (7 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
23 July 2001Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page)
23 July 2001Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page)
5 December 2000Accounts made up to 30 April 2000 (12 pages)
5 December 2000Accounts made up to 30 April 2000 (12 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
4 April 2000Full group accounts made up to 31 May 1999 (21 pages)
4 April 2000Full group accounts made up to 31 May 1999 (21 pages)
22 October 1999Return made up to 21/10/99; full list of members (8 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 21/10/99; full list of members (8 pages)
13 August 1999Director resigned (1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page)
13 August 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 August 1999New director appointed (2 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
17 November 1998Return made up to 21/10/98; no change of members (4 pages)
17 November 1998Return made up to 21/10/98; no change of members (4 pages)
5 November 1998Full group accounts made up to 31 May 1998 (22 pages)
5 November 1998Full group accounts made up to 31 May 1998 (22 pages)
28 November 1997Full group accounts made up to 31 May 1997 (20 pages)
28 November 1997Full group accounts made up to 31 May 1997 (20 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
28 October 1997Return made up to 21/10/97; no change of members (4 pages)
30 January 1997Accounts made up to 31 May 1996 (9 pages)
30 January 1997Accounts made up to 31 May 1996 (9 pages)
25 October 1996Return made up to 21/10/96; full list of members (6 pages)
25 October 1996Return made up to 21/10/96; full list of members (6 pages)
15 August 1995Registered office changed on 15/08/95 from: bradley cross road grimsby south humberside (1 page)
15 August 1995Registered office changed on 15/08/95 from: bradley cross road grimsby south humberside (1 page)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1992Company name changed speed 2542 LIMITED\certificate issued on 04/06/92 (2 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1992Company name changed speed 2542 LIMITED\certificate issued on 04/06/92 (2 pages)
15 April 1992Incorporation (17 pages)
15 April 1992Incorporation (17 pages)