Company NameSpeight Construction Company Limited
Company StatusDissolved
Company Number03952546
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Speight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleJoiner - Builder
Correspondence AddressRidge Moor
Villa Road
Bingley
West Yorkshire
BD16 4EY
Secretary NameValerie Speight
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence AddressRidgemoor
Villa Road
Bingley
West Yorkshire
BD16 4EY
Secretary NameSeba Thomson
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Foulds Terrace
Bingley
West Yorkshire
BD16 4LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRidgemoor
Villa Road
Bingley
West Yorkshire
BD16 4EY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,910
Cash£12,032
Current Liabilities£7,639

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2004Return made up to 21/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Return made up to 21/03/01; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2000Incorporation (16 pages)