Company NameSurgi-Speed Limited
Company StatusDissolved
Company Number02677022
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Secretary NameJaqueline Ann Bradshaw
NationalityBritish
StatusClosed
Appointed12 July 1993(1 year, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 24 August 2010)
RoleSAD
Correspondence Address90 Violet Lane
Croydon
Surrey
CR0 4HG
Director NameAnn Bell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 24 August 2010)
RoleSecretary
Correspondence Address117 Croydon Road
Beddington
Croydon
Surrey
CR0 4QG
Director NameRaymond James Bell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 24 August 2010)
RoleExports Executive
Correspondence Address117 Croydon Road
Beddington
Croydon
Surrey
CR0 4QG
Director NameMrs Jacqueline Callaghan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1993)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address94 Leppings Lane
Sheffield
South Yorkshire
S6 1ST
Director NameDoris Irene Millard
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1993)
RoleHousewife
Correspondence Address11 St Gothard Road
West Norwood
London
SE27 9QR
Secretary NameDoris Irene Millard
NationalityBritish
StatusResigned
Appointed14 January 1992(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1993)
RoleCompany Director
Correspondence Address11 St Gothard Road
West Norwood
London
SE27 9QR
Director NameSimon James Bell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address117 Croydon Road
Croydon
CR0 4QG
Director NameJaqueline Ann Bradshaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address90 Violet Lane
Croydon
Surrey
CR0 4HG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£300,514
Gross Profit£70,026
Net Worth-£107,705
Current Liabilities£140,117

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
12 February 2009Compulsory strike-off action has been suspended (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
4 October 2006Return made up to 13/01/06; full list of members (2 pages)
4 October 2006Return made up to 13/01/06; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 January 2004 (9 pages)
16 June 2006Total exemption full accounts made up to 31 January 2004 (9 pages)
4 May 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 13/01/05; full list of members (3 pages)
13 March 2004Return made up to 13/01/04; full list of members (7 pages)
13 March 2004Return made up to 13/01/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 January 2003Return made up to 13/01/03; full list of members (7 pages)
10 January 2003Return made up to 13/01/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2002Return made up to 13/01/02; full list of members (6 pages)
14 January 2002Return made up to 13/01/02; full list of members (6 pages)
2 May 2001Full accounts made up to 31 January 2001 (11 pages)
2 May 2001Full accounts made up to 31 January 2000 (11 pages)
2 May 2001Full accounts made up to 31 January 2001 (11 pages)
2 May 2001Full accounts made up to 31 January 2000 (11 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 January 1999 (11 pages)
19 October 1999Full accounts made up to 31 January 1999 (11 pages)
15 January 1999Return made up to 13/01/99; full list of members (6 pages)
15 January 1999Return made up to 13/01/99; full list of members (6 pages)
17 August 1998Full accounts made up to 31 January 1998 (12 pages)
17 August 1998Full accounts made up to 31 January 1998 (12 pages)
16 June 1998Registered office changed on 16/06/98 from: 1ST floor thorpe house 29 broad street hereford HR4 9AT (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1ST floor thorpe house 29 broad street hereford HR4 9AT (1 page)
16 January 1998Return made up to 13/01/98; no change of members (4 pages)
16 January 1998Return made up to 13/01/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 January 1997 (11 pages)
17 November 1997Full accounts made up to 31 January 1997 (11 pages)
13 January 1997Return made up to 13/01/97; no change of members (4 pages)
13 January 1997Return made up to 13/01/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (11 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (11 pages)
13 February 1996Return made up to 13/01/96; full list of members (6 pages)
13 February 1996Return made up to 13/01/96; full list of members (6 pages)
1 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
3 August 1995Full accounts made up to 31 January 1995 (11 pages)
3 August 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)