Company NameSpecspeed Limited
Company StatusDissolved
Company Number05404796
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher John Matthewman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(4 weeks after company formation)
Appointment Duration5 years (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stratford Way
Bramley
Rotherham
South Yorkshire
S66 1WN
Secretary NameAmanda Matthewman
NationalityBritish
StatusClosed
Appointed26 April 2005(4 weeks after company formation)
Appointment Duration5 years (closed 18 May 2010)
RoleCompany Director
Correspondence Address40 Stratford Way
Bramley
Rotherham
South Yorkshire
S66 1WN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£295,853
Cash£4,947
Current Liabilities£185,500

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Notice of automatic end of Administration (6 pages)
28 July 2009Notice of automatic end of Administration (6 pages)
13 February 2009Administrator's progress report to 16 January 2009 (6 pages)
13 February 2009Administrator's progress report to 16 January 2009 (6 pages)
17 September 2008Statement of affairs with form 2.14B (6 pages)
17 September 2008Statement of affairs with form 2.14B (6 pages)
15 September 2008Statement of administrator's proposal (18 pages)
15 September 2008Statement of administrator's proposal (18 pages)
22 July 2008Appointment of an administrator (1 page)
22 July 2008Registered office changed on 22/07/2008 from 126 fitzwilliam road rotherham south yorkshire S65 1QA (1 page)
22 July 2008Registered office changed on 22/07/2008 from 126 fitzwilliam road rotherham south yorkshire S65 1QA (1 page)
22 July 2008Appointment of an administrator (1 page)
28 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
19 July 2007Return made up to 29/03/07; no change of members (6 pages)
19 July 2007Return made up to 29/03/07; no change of members (6 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Registered office changed on 21/04/06 from: 126 fitzwilliam road rotherham south yorkshire S65 1PX (1 page)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 126 fitzwilliam road rotherham south yorkshire S65 1PX (1 page)
6 July 2005Ad 27/06/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Ad 27/06/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
6 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005£ nc 1000/300000 27/06/05 (1 page)
6 July 2005£ nc 1000/300000 27/06/05 (1 page)
5 July 2005Registered office changed on 05/07/05 from: 40 stratford way bramley rotherham south yorkshire S66 1WN (1 page)
5 July 2005Registered office changed on 05/07/05 from: 40 stratford way bramley rotherham south yorkshire S66 1WN (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)