Company NameSpeed 8477 Limited
Company StatusDissolved
Company Number02581898
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Previous NameMl Careline Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Clive Lloyd Emanuel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameMr George Angus Macfarlane
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleNetworks Consultant
Correspondence AddressThornfleet 26 Mount Avenue
Hutton Mount
Shanfield
Essex
CM13 2NY
Director NameMr Martin Fraser Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Blanford Road
Ealing
London
W5 5RL
Secretary NameLucy Jayne Folley
NationalityBritish
StatusCurrent
Appointed11 August 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address86 Barn Mead
Doddinghurst
Brentwood
Essex
CM15 0NE
Director NameMr Robert Sheridan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address2 Pidgeon House Cottages
South Marston
Swindon
SN3 4SP
Director NameRobert Maurice Lloyd Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCustomer Services Director
Correspondence Address292 Wollaton Road
Wollaton
Nottingham
Nottinghamshire
NG8 1GN
Director NameJohn Henry Tickle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address77 Park Lane
Sutton Bonington
Loughborough
Leicestershire
LE12 5NQ
Secretary NamePaul Stewart Crocker
NationalityBritish
StatusResigned
Appointed13 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Orchard 1 Hollow Road
Breedon On The Hill
Derby
Derbyshire
DE73 1AU
Secretary NameDr Stephen Michael Rosefield
NationalityBritish
StatusResigned
Appointed22 April 1994(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Lanchester Road
London
N6 4SX
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed05 September 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameFrederick Clarke
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressArran Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keats Grove
Hampstead
London
NW3 2RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,551,314
Gross Profit£2,174,717
Net Worth£600,000
Cash£353,250

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 June 2005Dissolved (1 page)
23 March 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Director's particulars changed (1 page)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Registered office changed on 27/11/02 from: wortley byers berkeley house hambro road brentwood essex CM14 4ES (1 page)
30 August 2002Declaration of solvency (3 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
30 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2002Return made up to 13/02/02; full list of members (7 pages)
14 November 2001Full accounts made up to 30 November 2000 (19 pages)
27 June 2001Registered office changed on 27/06/01 from: knight court 47 crown street brentwood essex CM14 4BD (1 page)
20 February 2001Return made up to 13/02/01; full list of members (7 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Registered office changed on 30/11/00 from: interigation house unit B4 worton grange reading berkshire RG2 0TG (1 page)
30 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 2000Director resigned (1 page)
30 November 2000Declaration of assistance for shares acquisition (5 pages)
30 November 2000Declaration of assistance for shares acquisition (5 pages)
24 November 2000Company name changed ml careline LIMITED\certificate issued on 24/11/00 (2 pages)
10 July 2000Full accounts made up to 30 November 1999 (17 pages)
15 February 2000Return made up to 13/02/00; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (9 pages)
11 June 1999Return made up to 13/02/99; full list of members (11 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
27 January 1999Declaration of assistance for shares acquisition (6 pages)
26 January 1999Director's particulars changed (1 page)
7 January 1999New director appointed (2 pages)
29 December 1998Auditor's resignation (1 page)
18 November 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
28 October 1998Company name changed D.S. careline LIMITED\certificate issued on 29/10/98 (2 pages)
12 October 1998Director's particulars changed (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1998Memorandum and Articles of Association (4 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: hall view drive off glaisdale drive west bilborough nottingham NG8 4GD (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
19 August 1998New director appointed (3 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
23 February 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
5 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1997Full accounts made up to 30 June 1996 (13 pages)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
9 May 1996Return made up to 13/02/96; full list of members (6 pages)
9 April 1996Registered office changed on 09/04/96 from: grove house bridgford road west bridgford nottingham, NG2 6AP (1 page)
24 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
24 July 1995Director resigned;new director appointed (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 February 1991Incorporation (13 pages)