Company NameSpeed 5555 Limited
Company StatusDissolved
Company Number03181329
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Directors

Director NameMr Richard Christopher Allardyce
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Hayes Way
Beckenham
Kent
BR3 6RL
Director NameMr David Ernest James
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Side Church Road
Hockley
Essex
SS5 6AE
Director NameAlan Herbert Scattergood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 1998)
RoleInsurance Broker
Correspondence AddressRowan House
Lamb Corner Dedham
Colchester
Essex
CO7 6EE
Secretary NameAlan Herbert Scattergood
NationalityBritish
StatusClosed
Appointed03 June 1996(2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 1998)
RoleInsurance Broker
Correspondence AddressRowan House
Lamb Corner Dedham
Colchester
Essex
CO7 6EE
Director NameMrs Rita Georgina McGrath
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 03 September 1996)
RoleInsurance Consultant
Correspondence Address7 Marlborough House
Osnaburgh Street
London
NW1 3LY
Director NameFrederick Alan Nuckey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1996)
RoleCompany Director
Correspondence Address6 Rosedale Road
Romford
Essex
RM1 4QS
Secretary NameFrederick Alan Nuckey
NationalityBritish
StatusResigned
Appointed26 April 1996(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1996)
RoleCompany Director
Correspondence Address6 Rosedale Road
Romford
Essex
RM1 4QS
Director NameMr David Arthur Clarke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address3 White Hall
Market Place Abridge
Romford
Essex
RM4 1UA
Secretary NameMr David Arthur Clarke
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address3 White Hall
Market Place Abridge
Romford
Essex
RM4 1UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSkillfast House
43-45 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Registered office changed on 07/01/97 from: c/o ward williams prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
20 December 1996New director appointed (3 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Secretary resigned;director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 April 1996Incorporation (17 pages)