Company NameSpeed Cameras Limited
Company StatusDissolved
Company Number03155019
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameSpeed 5359 Limited

Business Activity

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

Directors

Director NameJulie Michelle Bridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(10 years after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2009)
RoleTeaching Assistant
Correspondence Address19 Parsonage Road
Chalfont St Giles
Buckinghamshire
HP8 4JW
Secretary NameMr John Raymond Parker
NationalityBritish
StatusClosed
Appointed20 February 2006(10 years after company formation)
Appointment Duration3 years, 9 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameCapt John Feasey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address2 Seeleys Court
Beaconsfield
Buckinghamshire
HP9 1TW
Director NameJames Arthur Rowlatt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleInvestment Manager
Correspondence AddressCut Mill Cottage
Hinton St Mary
Sturminster Newton
Dorset
DT10 1NA
Director NamePaul David Speed
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month after company formation)
Appointment Duration13 years (resigned 10 March 2009)
RoleCompany Director
Correspondence Address10a High Street
Chalfont St. Giles
Buckinghamshire
HP8 4QF
Secretary NameCapt John Feasey
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address2 Seeleys Court
Beaconsfield
Buckinghamshire
HP9 1TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2009Appointment terminated director paul speed (1 page)
23 February 2009Return made up to 05/02/09; full list of members (4 pages)
23 February 2009Return made up to 05/02/08; full list of members (4 pages)
29 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
16 April 2007Return made up to 05/02/07; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
24 May 2006New director appointed (1 page)
4 April 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 April 2006New secretary appointed (2 pages)
22 August 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
22 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 March 2005Registered office changed on 22/03/05 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
21 April 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
1 March 2003Return made up to 05/02/03; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
13 March 2002Return made up to 05/02/02; full list of members (6 pages)
21 May 2001Full accounts made up to 28 February 2001 (6 pages)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
6 July 2000Director resigned (1 page)
31 May 2000Full accounts made up to 28 February 2000 (6 pages)
17 February 2000Return made up to 05/02/00; full list of members (7 pages)
26 May 1999Full accounts made up to 28 February 1999 (6 pages)
2 March 1999Return made up to 05/02/99; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page)
9 April 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
3 February 1998Return made up to 05/02/98; no change of members (4 pages)
12 October 1997Registered office changed on 12/10/97 from: 3A warwick road beaconsfield buckinghamshire HP9 2PE (1 page)
7 October 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Compulsory strike-off action has been discontinued (1 page)
28 August 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
21 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996New secretary appointed;new director appointed (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Nc dec already adjusted 12/03/96 (1 page)
11 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
22 March 1996Company name changed speed 5359 LIMITED\certificate issued on 25/03/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 February 1996Incorporation (19 pages)