Company NameSpeed 9389 Limited
DirectorDaniel Egerton Maynard-Taylor
Company StatusDissolved
Company Number00992437
CategoryPrivate Limited Company
Incorporation Date22 October 1970(53 years, 6 months ago)
Previous NameSprinting Company Limited (The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Daniel Egerton Maynard-Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(20 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Country of ResidenceEngland
Correspondence Address12 Heathview Gardens
London
SW15 3SZ
Secretary NameGeoffrey Victor Price
NationalityBritish
StatusCurrent
Appointed31 December 1998(28 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address12 Heathview Gardens
London
SW15 3SZ
Director NameMr Roger Jaques
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(20 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RolePrinter
Correspondence AddressWalnut Tree Cottage
Packhams Hill
Rotherfield
East Sussex
TW6 3HR
Director NameMr Christopher Alan Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(20 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressOak Lodge 10 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMr Roger Jaques
NationalityBritish
StatusResigned
Appointed15 October 1991(20 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Packhams Hill
Rotherfield
East Sussex
TW6 3HR

Location

Registered AddressArkenis House, Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,276
Current Liabilities£65,276

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2007Dissolved (1 page)
16 July 2007Completion of winding up (1 page)
9 January 2007Order of court to wind up (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
15 August 2006Registered office changed on 15/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 October 2005Return made up to 15/10/05; full list of members (2 pages)
1 February 2005Return made up to 15/10/04; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 December 2003Return made up to 15/10/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 January 2002Full accounts made up to 30 April 2001 (13 pages)
14 November 2001Return made up to 15/10/01; full list of members (7 pages)
11 July 2001Secretary resigned;director resigned (2 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 October 2000Full accounts made up to 30 April 2000 (9 pages)
30 December 1999Return made up to 15/10/99; full list of members (7 pages)
30 December 1999Full accounts made up to 30 April 1999 (10 pages)
21 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1998Full accounts made up to 30 April 1997 (11 pages)
10 October 1997Return made up to 15/10/97; no change of members (4 pages)
5 February 1997Director resigned (1 page)
28 January 1997Full accounts made up to 30 April 1996 (13 pages)
22 October 1996Return made up to 15/10/96; no change of members (4 pages)
29 December 1995Full accounts made up to 30 April 1995 (10 pages)
9 October 1995Return made up to 15/10/95; full list of members (6 pages)