Company NameSpeedthrive Limited
DirectorsRobert Alan Knight and Alan O'Brien
Company StatusDissolved
Company Number02112389
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Alan Knight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Correspondence AddressHillside 170a Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QQ
Director NameMr Alan O'Brien
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(13 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleTelephone Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Waldeck Road
London
W4 3NL
Secretary NameWrights Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2001(13 years, 10 months after company formation)
Appointment Duration23 years, 3 months
Correspondence Address156 Brompton Road
London
SW3 1HW
Director NameMichael John Buckland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2001)
RoleMobile Telephone Dealer
Correspondence AddressTacama Scotland Hill
Sandhurst
Camberley
Surrey
GU17 8JZ
Secretary NameMr Robert Alan Knight
NationalityBritish
StatusResigned
Appointed13 December 1990(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressHillside 170a Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QQ

Location

Registered AddressC/O Antony Batty & Co
New House Suite 24
67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£173,507
Cash£3,297
Current Liabilities£377,443

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2002Registered office changed on 05/02/02 from: 8 lincolns inn fields london WC2A 3BP (1 page)
5 February 2002Statement of affairs (17 pages)
24 April 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
9 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 February 2001£ ic 10000/6000 01/12/00 £ sr 4000@1=4000 (1 page)
19 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 11 high street bracknell berkshire RG12 1DL (1 page)
8 February 2001New secretary appointed (3 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Return made up to 31/12/95; full list of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 31/12/94; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)