Company NameSpeed Services Cargo Limited
DirectorsRichard Hyde and Richard Harle Cooke
Company StatusDissolved
Company Number02904713
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameRichard Hyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(same day as company formation)
RoleFreight Forwarder
Correspondence AddressMellstock
Skippetts Lane West
Basingstoke
Hampshire
RG21 3HP
Director NameMr Richard Harle Cooke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMr Richard Harle Cooke
NationalityBritish
StatusCurrent
Appointed04 December 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMr Martin Leonard Pidgley
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Burnt Oak
Cookham
Maidenhead
Berkshire
SL6 9RL
Secretary NameCraig Allen
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1998)
RoleSecretary
Correspondence Address330 Boweswell Close
Rosehampton
London
SW15 5RP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£200
Current Liabilities£306,835

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Liquidators statement of receipts and payments (5 pages)
8 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
6 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Registered office changed on 05/10/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
27 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Registered office changed on 01/03/01 from: 6 raymond buildings london WC1R 5BP (1 page)
17 October 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (6 pages)
19 April 1999Registered office changed on 19/04/99 from: unit 12 speed house central aprk estate hounslow middlesex TW4 5DJ (1 page)
16 April 1999Statement of affairs (13 pages)
16 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1999Appointment of a voluntary liquidator (1 page)
11 March 1999Return made up to 04/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1998New secretary appointed (3 pages)
11 December 1998Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 March 1997 (12 pages)
3 March 1998Return made up to 04/03/98; full list of members (8 pages)
18 February 1998391 filed as per eo inst (1 page)
18 February 1998Auditor's resignation (1 page)
9 May 1997New director appointed (3 pages)
3 March 1997Return made up to 04/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Ad 22/08/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 1996Return made up to 04/03/96; full list of members (6 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 04/03/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Registered office changed on 26/10/95 from: po box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
13 October 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)