Company NameSpeedwell Group Limited
Company StatusDissolved
Company Number02614890
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)

Directors

Director NameFrederick William Stevens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 months after company formation)
Appointment Duration32 years, 9 months
RoleTransport Director
Correspondence AddressFrean Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameMr Nigel Stevens
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 months after company formation)
Appointment Duration32 years, 9 months
RoleTransport Director
Correspondence AddressBrooklands Mews Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NameDavid Arthur Wolfendale
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(7 months, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence Address11 James Street
Failsworth
Manchester
Lancashire
M35 9PY
Secretary NameDavid Arthur Wolfendale
NationalityBritish
StatusCurrent
Appointed10 January 1992(7 months, 2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence Address11 James Street
Failsworth
Manchester
Lancashire
M35 9PY
Director NameMr Lance Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months after company formation)
Appointment Duration9 months (resigned 30 April 1992)
RoleTransport Director
Correspondence Address5 Arlington Close
Wistaston
Crewe
Cheshire
CW2 6TS
Director NameMr Donald Alfred Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months after company formation)
Appointment Duration4 months (resigned 02 December 1991)
RoleSecretary
Correspondence Address49 Woodcroft Avenue
Tipton
West Midlands
DY4 8AE
Secretary NameMr Donald Alfred Bennett
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months after company formation)
Appointment Duration4 months (resigned 02 December 1991)
RoleCompany Director
Correspondence Address49 Woodcroft Avenue
Tipton
West Midlands
DY4 8AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)