Company NameSpeedfree Limited
DirectorsGrahame Nigel Bryant and Gillian Ann Bryant
Company StatusDissolved
Company Number02817772
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusCurrent
Appointed25 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(5 years after company formation)
Appointment Duration25 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMrs Gillian Ann Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(7 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameDarren Frank Allport
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 25 February 1994)
RoleBuyer
Correspondence AddressPennbury Farm House
Vicarage Lane
Penn
Buckinghamshire
Director NameJames Charles Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1994)
RoleChartered Surveyor
Correspondence Address6 Wayside Mews
Maidenhead
Berkshire
SL6 7EJ
Secretary NameJames Charles Walker
NationalityBritish
StatusResigned
Appointed28 May 1993(2 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 25 June 1993)
RoleChartered Surveyor
Correspondence Address6 Wayside Mews
Maidenhead
Berkshire
SL6 7EJ
Director NameMr Melvyn Kalman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(12 months after company formation)
Appointment Duration4 years (resigned 28 May 1998)
RoleTrust Company Dir
Country of ResidenceJersey
Correspondence AddressWhite Gables Beauport Estate
La Route De Genets
St Brelades
Jersey
JE3 8DG
Secretary NameMrs Gillian Ann Bryant
NationalityBritish
StatusResigned
Appointed12 February 2001(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£82,854
Net Worth-£6,069
Cash£34
Current Liabilities£29,983

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
20 March 2001Appointment of a voluntary liquidator (2 pages)
20 March 2001Declaration of solvency (4 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 12/02/01--------- £ si 101@1=101 £ ic 510/611 (2 pages)
9 March 2001Secretary resigned (1 page)
25 July 2000Full accounts made up to 31 May 1999 (15 pages)
23 May 2000Return made up to 13/05/00; full list of members (6 pages)
28 May 1999Return made up to 13/05/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 May 1998 (11 pages)
5 October 1998Director resigned (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998New director appointed (2 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
25 November 1997Full accounts made up to 31 May 1997 (10 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
29 October 1997Registered office changed on 29/10/97 from: 52 packhorse road gerrards cross bucks SL9 8EQ (1 page)
28 July 1997Full accounts made up to 31 May 1996 (10 pages)
3 June 1997Return made up to 13/05/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 May 1995 (10 pages)
23 August 1996Return made up to 13/05/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 May 1994 (9 pages)
17 March 1995Ad 13/03/95--------- £ si 410@1=410 £ ic 100/510 (2 pages)
13 May 1993Incorporation (9 pages)