Company NameSpeed Services Franchising Limited
Company StatusDissolved
Company Number03102546
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 8 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameLoanform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Harle Cooke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMr Richard Harle Cooke
NationalityBritish
StatusClosed
Appointed06 May 1997(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameRebecca Booker Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2006)
RoleAsst Accountant
Correspondence Address158 Emlyn Road
Shepherds Bush
London
W12 9TB
Director NameMartin Cinnamond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address138 10th Street
Orange Grove
Johannesburg
Gauteng
2192
Director NameRichard Hyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2001)
RoleManaging Director
Correspondence AddressMellstock
Skippetts Lane West
Basingstoke
Hampshire
RG21 3HP
Director NameMr Martin Leonard Pidgley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address21 Burnt Oak
Cookham
Maidenhead
Berkshire
SL6 9RL
Secretary NameMartin Cinnamond
NationalityBritish
StatusResigned
Appointed06 October 1995(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address138 10th Street
Orange Grove
Johannesburg
Gauteng
2192
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 The Barons
Twickenham
Middlesex
TW1 2AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Return made up to 15/09/04; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 October 2003Return made up to 15/09/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 October 2002Return made up to 15/09/02; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
4 October 2001Return made up to 15/09/01; full list of members (6 pages)
31 August 2001Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 September 2000Return made up to 15/09/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Return made up to 15/09/99; no change of members (4 pages)
2 August 1999Registered office changed on 02/08/99 from: speed house unit 12 central park estate hounslow middlesex TW4 5DJ (1 page)
14 January 1999Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Return made up to 15/09/98; full list of members (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
25 September 1997Return made up to 15/09/97; no change of members (6 pages)
9 May 1997New secretary appointed;new director appointed (3 pages)
9 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Full accounts made up to 15 September 1996 (8 pages)
25 February 1997Accounting reference date shortened from 15/09/97 to 31/03/97 (1 page)
13 February 1997Accounting reference date shortened from 31/01/97 to 15/09/96 (1 page)
1 February 1997Director resigned (1 page)
19 September 1996Return made up to 15/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(6 pages)
30 November 1995Ad 16/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1995Accounting reference date notified as 31/01 (1 page)
7 November 1995Company name changed loanform LIMITED\certificate issued on 08/11/95 (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
15 September 1995Incorporation (12 pages)