Company NameDelaspeed Services Limited
DirectorChristopher Alan Perry
Company StatusDissolved
Company Number04135475
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)

Directors

Director NameChristopher Alan Perry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(2 months after company formation)
Appointment Duration23 years, 2 months
RoleTransport Manager
Correspondence Address31 Boynton Road
Sheffield
South Yorkshire
S5 7HJ
Secretary NameAlan Amory
NationalityBritish
StatusCurrent
Appointed18 April 2001(3 months, 1 week after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address237 Broom Valley Road
Rotherham
South Yorkshire
S60 3AA
Director NameAlan William George Perry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2001)
RoleCompany Director
Correspondence Address31 Boynton Road
Sheffield
South Yorkshire
S5 7HJ
Secretary NamePamela Perry
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2001)
RoleCompany Director
Correspondence Address31 Boynton Road
Sheffield
South Yorkshire
S5 7HJ
Secretary NameVeronica Finch
NationalityBritish
StatusResigned
Appointed14 March 2001(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 18 April 2001)
RoleSupervisor
Correspondence Address42 Stothard Road
Sheffield
South Yorkshire
S10 1RE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2004Dissolved (1 page)
22 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (6 pages)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Statement of affairs (7 pages)
10 August 2001Appointment of a voluntary liquidator (2 pages)
28 July 2001Registered office changed on 28/07/01 from: carlisle house 99 carlisle street east sheffield south yorkshire S4 7QN (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
23 March 2001Secretary resigned;director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: credit solutions r us LIMITED tudor house green close lane loughborough LE11 5AS (1 page)
26 February 2001Registered office changed on 26/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
4 January 2001Incorporation (7 pages)