Company NameSpeedo Management Services Limited
Company StatusDissolved
Company Number02535562
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NamesNelstar Industries Limited and Speedo International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(2 years after company formation)
Appointment Duration24 years, 11 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameJames Seligman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 1992(2 years after company formation)
Appointment Duration11 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressThe Old Shooting Box High Road
Eastcote
Pinner
Middlesex
HA5 2EY
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMark Andrew Hammersley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1999)
RoleCo. President
Correspondence AddressLee Cottage
Silkmore Lane
West Horsley
Surrey
KT24 6JB
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameAlison Adie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address12 Sandringham Drive
Beeston
Nottingham
NG9 3ED
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(14 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(4 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(4 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement by directors (1 page)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Patrick James Campbell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Patrick James Campbell on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2005Return made up to 30/08/05; full list of members (2 pages)
20 September 2005Return made up to 30/08/05; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 30/08/04; full list of members (6 pages)
9 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2003Return made up to 30/08/03; full list of members (6 pages)
23 September 2003Return made up to 30/08/03; full list of members (6 pages)
16 October 2002Return made up to 30/08/02; full list of members (5 pages)
16 October 2002Return made up to 30/08/02; full list of members (5 pages)
14 August 2002Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane,finchley london N3 2QL (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane,finchley london N3 2QL (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 September 2001Return made up to 30/08/01; full list of members (6 pages)
17 September 2001Return made up to 30/08/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 October 2000Return made up to 30/08/00; full list of members (6 pages)
2 October 2000Return made up to 30/08/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
13 September 1999Return made up to 30/08/99; no change of members (5 pages)
13 September 1999Return made up to 30/08/99; no change of members (5 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
8 September 1998Return made up to 30/08/98; no change of members (6 pages)
8 September 1998Return made up to 30/08/98; no change of members (6 pages)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 September 1997Return made up to 30/08/97; full list of members (7 pages)
18 September 1997Return made up to 30/08/97; full list of members (7 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Return made up to 30/08/96; no change of members (6 pages)
9 September 1996Return made up to 30/08/96; no change of members (6 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
29 December 1995Company name changed speedo international LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed speedo international LIMITED\certificate issued on 02/01/96 (4 pages)
27 September 1995Return made up to 30/08/95; no change of members (12 pages)
27 September 1995Return made up to 30/08/95; no change of members (12 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
30 August 1990Incorporation (17 pages)
30 August 1990Incorporation (17 pages)