Company NameSpeed 5187 Limited
Company StatusDissolved
Company Number01807285
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 1984(40 years ago)
Previous NameTurnaround Distribution Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Noel Anthony Godber
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Distributor
Correspondence Address292 Wightman Road
London
N8 0LT
Director NameMs Helen Joan Holmes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Distributor
Correspondence Address34 Carlingford Road
London
N15 3EH
Director NameMr Kiel Shaw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Distributor
Correspondence Address3 The Green
Ringmer
Lewes
East Sussex
BN8 5QG
Director NameClaire Vernon Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBook Distributor
Country of ResidenceUnited Kingdom
Correspondence Address51 Black Boy Lane
London
N15 3AP
Secretary NameMr Kiel Shaw
NationalityBritish
StatusCurrent
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 The Green
Ringmer
Lewes
East Sussex
BN8 5QG
Director NameRoger Wayne James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleBook Distributor
Correspondence Address39b Wagham Street
London
SE15 4LA
Director NameMarius Paul Jankowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(8 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleBook Distributor
Correspondence Address302 Manhattan Building
Fairfield Road
London
E3 2OQ
Director NameMr Geddes Thomas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityTrinidadian
StatusResigned
Appointed04 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1993)
RoleBook Distributor
Correspondence Address52 Ticehurst Road
Forest Hill
London
SE23 2TJ
Director NameMr Thomas Anthony Lawton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1993)
RoleBook Distributor
Correspondence Address2a Willowdale Road
Mossley Hill
Liverpool
Merseyside
L18 1DJ

Location

Registered Address27 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts29 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 June 1999Dissolved (1 page)
24 March 1999Return of final meeting in a members' voluntary winding up (2 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
23 April 1996Full accounts made up to 29 December 1995 (12 pages)
6 February 1996Company name changed turnaround distribution LIMITED\certificate issued on 07/02/96 (2 pages)
24 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 1996Declaration of solvency (4 pages)
12 January 1996Annual return made up to 04/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)