Company NameHyspeed Services Limited
DirectorRoy McWhan Jameson
Company StatusDissolved
Company Number03208115
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameRoy McWhan Jameson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address12 Singhall Road
Skellow
Doncaster
DN6 8RE
Secretary NameJacqueline Anne Jameson
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address12 Finghall Road
Skellow
Doncaster
South Yorkshire
DN6 8RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 2000Dissolved (1 page)
20 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Registered office changed on 04/06/98 from: 12 finghall road skellow doncaster south yorkshire DN6 8RE (1 page)
2 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1998Appointment of a voluntary liquidator (1 page)
2 June 1998Statement of affairs (6 pages)
28 August 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
17 July 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Registered office changed on 10/07/96 from: suite 13745 72 new bond street london W1Y 9DD (1 page)
5 June 1996Incorporation (27 pages)