Company NameSpeed Services Holdings Limited
Company StatusDissolved
Company Number03145808
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Harle Cooke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 year, 3 months after company formation)
Appointment Duration12 years (closed 12 May 2009)
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, 3 months after company formation)
Appointment Duration12 years (closed 12 May 2009)
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(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 12 May 2009)
RoleAsst Accountant
Correspondence Address158 Emlyn Road
Shepherds Bush
London
W12 9TB
Director NameRichard Hyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMellstock
Skippetts Lane West
Basingstoke
Hampshire
RG21 3HP
Secretary NameMartin Cinnamond
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address138 10th Street
Orange Grove
Johannesburg
Gauteng
2192
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1996(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 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2006Return made up to 12/01/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 12/01/04; full list of members (8 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 12/01/01; full list of members (7 pages)
29 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 January 2000Return made up to 12/01/00; full list of members (7 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)
21 April 1999Registered office changed on 21/04/99 from: speed house unit 12 central park estate hounslow middlesex TW4 5DJ (1 page)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 12/01/99; no change of members (6 pages)
12 January 1998Return made up to 12/01/98; full list of members (6 pages)
24 October 1997Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed;new director appointed (3 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997£ nc 1000/20000 05/02/97 (1 page)
12 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
(7 pages)
20 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
12 January 1996Incorporation (14 pages)