Company NameSpeedome Limited
Company StatusDissolved
Company Number02976634
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Fleetham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 30 July 2008)
RoleLeisure Manager
Correspondence AddressHaylea Grange
Beauchief Abbey Lane
Sheffield
S8 7BD
Director NameTimothy Edward Richardson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 30 July 2008)
RoleLeisure Manager
Correspondence Address9 Dobcroft Avenue
Sheffield
S7 2LW
Secretary NameJohn Fleetham
NationalityBritish
StatusClosed
Appointed01 November 1994(3 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 30 July 2008)
RoleLeisure Manager
Correspondence AddressHaylea Grange
Beauchief Abbey Lane
Sheffield
S8 7BD
Director NameMr Brian Archibald Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
High Oak Road
Ware
Hertfordshire
SG12 7PR
Director NameCraig Robert Marks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2008)
RoleChartered Surveyor
Correspondence AddressEstate Office
The White House, Casthorpe Road
Barrowby
Lincolnshire
NG32 1DW
Director NameChristopher Ian Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressThe Bulls Head Church Street
Ashford In The Water
Bakewell
Derbyshire
DE45 1QB
Director NameMr James MacDonald Beaumont
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2003)
RoleChartered Accountant
Correspondence AddressField House 114 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£232,116
Cash£2,565
Current Liabilities£812,224

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2008Notice of move from Administration to Dissolution (14 pages)
30 April 2008Administrator's progress report to 20 May 2008 (14 pages)
7 January 2008Administrator's progress report (7 pages)
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
23 July 2007Statement of administrator's proposal (36 pages)
23 July 2007Statement of affairs (7 pages)
3 June 2007Appointment of an administrator (1 page)
2 June 2007Registered office changed on 02/06/07 from: sheffield ski village vale road parkwood springs sheffield S3 9SJ (1 page)
11 November 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
19 December 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
14 November 2003Return made up to 07/10/03; full list of members (8 pages)
11 February 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2003Declaration of assistance for shares acquisition (4 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2002Return made up to 07/10/02; full list of members (7 pages)
17 July 2002Full accounts made up to 30 September 2001 (22 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Return made up to 07/10/01; full list of members (8 pages)
21 August 2001£ ic 249000/245000 28/07/01 £ sr 4000@1=4000 (2 pages)
13 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 February 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
21 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Full accounts made up to 30 September 1999 (19 pages)
12 October 1999Return made up to 07/10/99; change of members (8 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (9 pages)
5 January 1999Return made up to 07/10/98; full list of members; amend (6 pages)
12 November 1998£ ic 191454/173734 09/11/98 £ sr 17720@1=17720 (1 page)
6 November 1998£ sr 33693@1 02/10/98 (1 page)
19 October 1998Return made up to 07/10/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (10 pages)
19 November 1997Return made up to 07/10/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 30 September 1996 (17 pages)
31 December 1996Director resigned (1 page)
11 November 1996Return made up to 07/10/96; no change of members (4 pages)
19 April 1996Full accounts made up to 30 September 1995 (16 pages)
20 October 1995Return made up to 07/10/95; full list of members (6 pages)
12 May 1995Ad 28/04/95--------- £ si 154440@1=154440 £ ic 134560/289000 (2 pages)
12 May 1995Ad 28/04/95--------- £ si 134559@1=134559 £ ic 1/134560 (2 pages)
12 May 1995£ nc 1000/289000 28/04/95 (1 page)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
9 May 1995Registered office changed on 09/05/95 from: old cathedral vicarage st james row sheffield S1 1XA (1 page)
6 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounting reference date notified as 30/09 (1 page)
3 May 1995New director appointed (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
7 October 1994Incorporation (8 pages)