Company NameTimespeed Limited
Company StatusDissolved
Company Number02562967
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 4 months ago)
Dissolution Date22 October 1996 (27 years, 5 months ago)
Previous NameBradco Avp Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 October 1996)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusClosed
Appointed05 January 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMr Christopher John Aldham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Director NameMr Andrew Ewart Murison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address636 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Secretary NameMr John Pickles
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address13 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
28 July 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/07/95
(8 pages)
30 June 1995Accounts made up to 31 December 1994 (10 pages)