Company NameSpeedward Limited
Company StatusDissolved
Company Number02173413
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameMr Marcos Castro
StatusClosed
Appointed01 September 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 30 April 2008)
RoleBanker
Correspondence Address24 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 30 April 2008)
RoleBanker
Correspondence Address35 Englewood Road
London
SW12 9PA
Director NameColin Henry Senior
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 1995)
RoleInvestment Banker
Correspondence Address32 Wolverton Gardens
London
W6 7DY
Director NameCreighton Thomas Redman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 1992)
RoleInvestment Banker
Correspondence AddressWoodside Cottage
High Street Green
Chiddingfold
Surrey
GU8 4XY
Director NameKathleen Harker Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1992(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 1993)
RoleInvestment Banker
Correspondence AddressSquires Court 80 Arthur Road
London
SW19 7DJ
Director NameStephen Robert Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 January 1993)
RoleInvestment Banker
Correspondence AddressCherry Orchard
Church Path Great Amwell
Ware
Herts
SG12 9RB
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameMr Peter David Fanning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 December 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address65 Bushwood
London
E11 3BW
Director NameRichard Payne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleBanker
Correspondence Address2 Treviso Road
Forest Hill
London
SE23 2EB
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameHaydon Yates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 1999)
RoleBanker
Correspondence Address43 Penningtons
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4LF
Director NameAnthony Hennessey-Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Abbot Road
Guildford
Surrey
GU1 3TA
Director NameMr Michael Vincent Fawcett Allsop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCondover House
Tinkers Lane, Champneys
Tring
Hertfordshire
HP23 6JB
Director NameDaksheshkumar Bhupendrakumar Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleInvestment Banker
Correspondence Address69 Valley Drive
Kinsbury
London
NW9 9NL
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameGraham Frederick Randell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressThe Badgers
28 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1999)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 January 1998)
RoleInvestment Banker
Correspondence Address6 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameAlan Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1999)
RoleInvestment Banker
Correspondence AddressTrundalls
Water Lane Denston
Newmarket
Suffolk
CB8 8PP
Director NameMr John Henry Edmund Wells
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address62 Marryat Road
London
SW19 5BJ
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1999)
RoleChartered Accountant
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NameJohn Martin Rushton-Turner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2000)
RoleInvestment Banker
Correspondence AddressGround Floor
157 King Henrys Road
London
NW3 3RD
Director NameMr Malcolm Ian Cameron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2000)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address7 Well View
Stoke Row
Henley On Thames
Oxfordshire
RG9 5QQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameDuncan Adam Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleChartered Accountant
Correspondence Address24 Reddings
Welwyn Garden City
Hertfordshire
AL8 7LA
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr James Michael Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(16 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 October 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2004(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,538,000
Cash£12,858,000
Current Liabilities£1,338,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
28 October 2007Application for striking-off (1 page)
2 July 2007Return made up to 21/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed (1 page)
19 June 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
5 January 2007Amended full accounts made up to 31 December 2005 (2 pages)
29 December 2006Certificate of reduction of issued capital (1 page)
29 December 2006Reduction of iss capital and minute (oc) £ ic 11460002/ 2 (4 pages)
14 November 2006Director's particulars changed (1 page)
7 November 2006Memorandum and Articles of Association (12 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
20 July 2006Return made up to 21/06/06; full list of members (5 pages)
3 July 2006Full accounts made up to 31 December 2005 (19 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
1 August 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Director resigned (1 page)
3 February 2005Director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
13 October 2004New director appointed (6 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
11 July 2003Return made up to 21/06/03; no change of members (5 pages)
4 July 2003Full accounts made up to 31 December 2002 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 September 2002Director resigned (1 page)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
27 June 2001Return made up to 21/06/01; no change of members (6 pages)
12 January 2001Auditor's resignation (1 page)
21 November 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 21/06/00; no change of members (5 pages)
26 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
14 January 2000Director's particulars changed (1 page)
5 January 2000Director resigned (1 page)
22 December 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
5 August 1999Director's particulars changed (1 page)
28 June 1999Return made up to 21/06/99; full list of members (9 pages)
28 April 1999Location of register of members (1 page)
19 March 1999Full accounts made up to 31 December 1998 (12 pages)
15 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
22 September 1998Location of register of members (1 page)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
21 July 1998Return made up to 21/06/98; no change of members (7 pages)
2 February 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 July 1997Return made up to 21/06/97; no change of members (7 pages)
11 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
7 March 1997Ad 27/02/97--------- £ si 11460000@1=11460000 £ ic 2/11460002 (2 pages)
4 March 1997£ nc 100/100000000 17/02/97 (1 page)
4 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
21 August 1996New director appointed (1 page)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (12 pages)
16 June 1996Director resigned (1 page)
28 June 1995Return made up to 21/06/95; full list of members (7 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 May 1989Full accounts made up to 31 December 1988 (7 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1987Memorandum and Articles of Association (5 pages)
2 October 1987Incorporation (13 pages)