Company NameSpeed 5862 Limited
DirectorsMonica Murphy and Josephine Fororee
Company StatusDissolved
Company Number02705779
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Previous NameJetting And Suction Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMonica Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address25 Warwick Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4RS
Secretary NameMonica Murphy
NationalityIrish
StatusCurrent
Appointed11 May 1992(1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address25 Warwick Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4RS
Director NameJosephine Fororee
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address18 College Crescent
College Town
Camberley
Surrey
GU15 4RF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressNorman Cowan & Associates
96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Company name changed jetting and suction services lim ited\certificate issued on 31/12/96 (2 pages)
9 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1 woodlands close goffs oak hertfordshire EN7 5NT (1 page)
21 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 May 1996Return made up to 31/08/95; no change of members (4 pages)
4 April 1995Return made up to 31/08/94; no change of members (6 pages)