Company NameHi-Speed Limited
DirectorsSusan Folger and John Albert Martin Grant
Company StatusDissolved
Company Number01939909
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(11 years after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed14 November 1996(11 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(12 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameEric Bolam
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoughlands
12 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameAndrew James Hartley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 1994)
RoleCompany Director
Correspondence AddressGreenhall House
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed22 May 1992(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address5 Grove House Court
Totley
Sheffield
South Yorkshire
S17 4EA
Secretary NameMr Philip Robert Gothard
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameMr Philip Robert Gothard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1994)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address191 Hemsworth Road
Norton
Sheffield
South Yorkshire
S8 8LP
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1994)
RoleChartered Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed18 January 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years after company formation)
Appointment Duration9 months (resigned 06 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 1998Dissolved (1 page)
12 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
10 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 1997Appointment of a voluntary liquidator (1 page)
9 October 1997Declaration of solvency (3 pages)
19 August 1997Return made up to 22/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 1997Director resigned (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 May 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st vincents grantham lincolnshire NG31 9EJ (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 June 1996Return made up to 22/05/96; no change of members (6 pages)
27 November 1995Director's particulars changed (4 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Secretary's particulars changed (4 pages)