Company NameSpeakland Limited
Company StatusDissolved
Company Number01412606
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr James Miller
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(13 years after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address9 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameMr Theresa May Miller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(13 years after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address9 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameMr Theresa May Miller
NationalityBritish
StatusClosed
Appointed14 February 1992(13 years after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address9 Great Owl Road
Chigwell
Essex
IG7 6AL

Location

Registered Address9 Great Owl Road
Chigwell
Essex
IG7 6AL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Financials

Year2014
Turnover£532,384
Gross Profit£172,618
Net Worth£285,837
Cash£297,721
Current Liabilities£46,389

Accounts

Latest Accounts22 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
11 March 2005Application for striking-off (1 page)
23 July 2004Amended accounts made up to 22 January 2004 (10 pages)
14 June 2004Total exemption full accounts made up to 22 January 2004 (9 pages)
25 February 2004Accounting reference date shortened from 31/03/04 to 22/01/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: 26-28 market sq london E14 6BU (1 page)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 February 2003Return made up to 14/02/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 14/02/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
31 August 1999Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 March 1998 (9 pages)
20 February 1998Return made up to 14/02/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1996Full accounts made up to 31 March 1996 (9 pages)
25 February 1996Return made up to 14/02/96; no change of members (4 pages)