Company NameSpeedwell Transport & Distribution (Contracts) Limited
Company StatusDissolved
Company Number01412539
CategoryPrivate Limited Company
Incorporation Date31 January 1979(45 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony James Austin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Director NameAnn Stevens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameFrederick William Stevens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Secretary NameLynne Stevens
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1990 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 March 1998Dissolved (1 page)
12 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)