Company NameSpeed 6041 Limited
DirectorMark Rodney Nott
Company StatusActive
Company Number00392686
CategoryPrivate Limited Company
Incorporation Date22 January 1945(79 years, 3 months ago)
Previous NamesJ. F. Nott Limited and Open-Plan Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMark Rodney Nott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(51 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address8 Shakletons
Ongar
Essex
CM5 9AT
Secretary NameJohn Henry Ellis Cooper
NationalityBritish
StatusCurrent
Appointed25 March 1996(51 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address29 Audley Road
Great Leighs
Chelmsford
Essex
CM13 1RS
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1992)
RoleFinance Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameBrian Keith Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1995)
RoleChief Executive Of Pentos Office Furniture Plc
Correspondence AddressHolmfield Dale Road North
Darley Dale
Derby
Derbyshire
DE4 2HY
Director NameRaymond Clegg Parkinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1995)
RoleFinance Director
Correspondence AddressWillow Tree Cottage
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameWallace Robert Vincent Watson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1993)
RoleCompany Director
Correspondence Address20 Foxley Drive
Bishops Stortford
Hertfordshire
CM23 2EB
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed04 April 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameRoger Lewis Wilcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(49 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 1995)
RoleGroup Human Resources Director
Correspondence Address10 Staplers Court
Penenden Heath
Maidstone
Kent
ME14 2XB
Director NameJohn Henry Ellis Cooper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(50 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 1996)
RoleCompany Director
Correspondence Address29 Audley Road
Great Leighs
Chelmsford
Essex
CM13 1RS
Secretary NameGary Bowden
NationalityBritish
StatusResigned
Appointed12 September 1995(50 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressThe Cottage Bakers Lane
Black Notley
Braintree
Essex
CM7 8LD
Secretary NameMark Rodney Nott
NationalityBritish
StatusResigned
Appointed29 January 1996(51 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Correspondence Address8 Shakletons
Ongar
Essex
CM5 9AT

Location

Registered AddressJackson House
Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2017Restoration by order of the court (4 pages)
19 May 2017Restoration by order of the court (4 pages)
10 December 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
22 April 1996Director resigned (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Company name changed open-plan LIMITED\certificate issued on 22/12/95 (4 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 9 clifford street london W1X 1RB (1 page)
10 April 1995Secretary resigned (4 pages)