Company NameSlowspeed Limited
Company StatusDissolved
Company Number00509276
CategoryPrivate Limited Company
Incorporation Date27 June 1952(71 years, 10 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)
Previous NameCrownflex Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusClosed
Appointed05 January 1995(42 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(43 years, 4 months after company formation)
Appointment Duration1 year (closed 12 November 1996)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr Lawrence Holland
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleEngineer
Correspondence Address35 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HR
Director NameMr John Frederick Matthews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address14 Booths Hall Grove
Worsley
Manchester
Lancashire
M28 1LQ
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Alistair Rafe Millns
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address40 Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Secretary NameMr John Frederick Matthews
NationalityBritish
StatusResigned
Appointed27 August 1991(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 Booths Hall Grove
Worsley
Manchester
Lancashire
M28 1LQ
Secretary NameRobert Eric Lyons
NationalityBritish
StatusResigned
Appointed27 August 1993(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1994)
RoleCompany Director
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed01 September 1994(42 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
12 June 1996Application for striking-off (1 page)
21 April 1996Director resigned (1 page)
28 November 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 August 1995Return made up to 27/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (1 page)
15 June 1995Company name changed crownflex engineering LIMITED\certificate issued on 16/06/95 (4 pages)