Company NameSpeedy Readey Limited
Company StatusDissolved
Company Number06599532
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date21 November 2018 (5 years, 4 months ago)
Previous NameSpeedy Ready Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Shanaze Danielle Reade
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleProfessional Sportswoman
Country of ResidenceEngland
Correspondence Address93 London Road North
Poynton
Stockport
Cheshire
SK12 1AG
Secretary NameMr Adam Jonathan Wheatley
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 502 Mandel House Eastfields Avenue
London
SW18 1JU
Director NameCorinne Walder
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2016)
RoleVideographer
Country of ResidenceUnited Kingdom
Correspondence Address93 London Road North
Poynton
Stockport
Cheshire
SK12 1AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Raod
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Corinne Walder
33.33%
Ordinary
1 at £1Shanaze Reade
33.33%
Ordinary
1 at £1Shanaze Reade
33.33%
Ordinary A

Financials

Year2014
Net Worth£63,474
Cash£1,233
Current Liabilities£20,392

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
10 November 2017Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Raod Sheffield South Yorkshire S9 5AA on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Raod Sheffield South Yorkshire S9 5AA on 10 November 2017 (2 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
(1 page)
7 November 2017Statement of affairs (9 pages)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
(1 page)
7 November 2017Appointment of a voluntary liquidator (1 page)
7 November 2017Statement of affairs (9 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3
(6 pages)
1 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 3
(6 pages)
1 August 2016Termination of appointment of Corinne Walder as a director on 1 June 2016 (1 page)
1 August 2016Termination of appointment of Corinne Walder as a director on 1 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Director's details changed for Shanaze Reade on 31 December 2014 (2 pages)
13 August 2015Director's details changed for Corinne Walder on 31 December 2014 (2 pages)
13 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(5 pages)
13 August 2015Director's details changed for Corinne Walder on 31 December 2014 (2 pages)
13 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(5 pages)
13 August 2015Director's details changed for Shanaze Reade on 31 December 2014 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Director's details changed for Corinne Walder on 20 May 2014 (2 pages)
6 August 2014Director's details changed for Corinne Walder on 20 May 2014 (2 pages)
6 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Director's details changed for Shanaze Reade on 20 May 2014 (2 pages)
6 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Director's details changed for Shanaze Reade on 20 May 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 January 2014Director's details changed for Shanaze Reade on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Corinne Walder on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Corinne Walder on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Shanaze Reade on 30 January 2014 (2 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
22 May 2013Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
22 April 2013Statement of capital following an allotment of shares on 21 May 2011
  • GBP 2
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 21 May 2011
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Appointment of Corinne Walder as a director (4 pages)
11 October 2011Appointment of Corinne Walder as a director (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Director's details changed for Shanaze Reade on 20 May 2010 (2 pages)
30 June 2010Termination of appointment of Adam Wheatley as a secretary (1 page)
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Shanaze Reade on 20 May 2010 (2 pages)
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Adam Wheatley as a secretary (1 page)
18 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
18 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
11 August 2009Return made up to 21/05/09; full list of members (3 pages)
11 August 2009Return made up to 21/05/09; full list of members (3 pages)
30 July 2009Company name changed speedy ready LIMITED\certificate issued on 05/08/09 (2 pages)
30 July 2009Company name changed speedy ready LIMITED\certificate issued on 05/08/09 (2 pages)
25 July 2009Registered office changed on 25/07/2009 from first floor park house 14 northfields london SW18 1DD uk (1 page)
25 July 2009Registered office changed on 25/07/2009 from first floor park house 14 northfields london SW18 1DD uk (1 page)
14 July 2008Registered office changed on 14/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 July 2008Registered office changed on 14/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
14 July 2008Secretary appointed adam wheatley (1 page)
14 July 2008Director appointed shanaze reade (1 page)
14 July 2008Secretary appointed adam wheatley (1 page)
14 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
14 July 2008Director appointed shanaze reade (1 page)
21 May 2008Incorporation (13 pages)
21 May 2008Incorporation (13 pages)