Company NameSpeedy Glaze Limited
Company StatusDissolved
Company Number03523871
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameMr Robin Antony Clipsham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address773 Cleckheaton Road
Oakenshaw
Bradford
West Yorkshire
BD12 7AD
Director NamePeter Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleManager
Correspondence Address31 St Ives Grove
Leeds
LS12 3RR
Secretary NamePeter Graves
NationalityBritish
StatusClosed
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 St Ives Grove
Leeds
LS12 3RR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address89 South Accommodation Road
Leeds
LS9 8LW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 9-13 commercial street rothwell leeds LS26 0AX (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
9 March 1998Incorporation (18 pages)