Company NameSpeed 1000 Limited
Company StatusDissolved
Company Number02856859
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameSelectamark Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMrs Susan Ann Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMr James Garfield Brown
NationalityBritish
StatusClosed
Appointed24 September 1994(1 year after company formation)
Appointment Duration9 years, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameDavid Seaborn Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(5 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 July 2000)
RoleEcurity
Country of ResidenceUnited Kingdom
Correspondence Address24 Chertsey Road
Shepperton
Middlesex
TW17 9LF
Director NameDavid George Ledward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleSecurity
Correspondence Address15 St Michaels Court
Princes Road
Weybridge
Surrey
KT13 9BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Locks Court
429 Crofton Road
Locksbottom
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£895
Current Liabilities£895

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
30 September 2002Return made up to 24/09/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 September 2001Return made up to 24/09/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 October 2000Company name changed selectamark consultancy LIMITED\certificate issued on 01/11/00 (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
26 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2000Director resigned (2 pages)
6 July 2000Full accounts made up to 31 October 1999 (6 pages)
6 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
23 October 1998Return made up to 24/09/98; full list of members (7 pages)
4 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
16 October 1997Return made up to 24/09/97; full list of members (7 pages)
29 November 1996Accounts for a small company made up to 31 October 1996 (4 pages)
9 October 1996Return made up to 24/09/96; full list of members (7 pages)
19 January 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)