Company NameSpeedscale Limited
Company StatusDissolved
Company Number03351275
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Clive Cooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleBuilder
Correspondence Address91 Herongate Road
Cheshunt
Hertfordshire
EN8 0TX
Secretary NameMichelle Diana Lucas-Cooke
NationalityBarbadian
StatusClosed
Appointed21 April 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address91 Herongate Road
Chestnut
Hertfordshire
EN8 0TX
Director NameMichelle Diana Lucas-Cooke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBarbadian
StatusClosed
Appointed15 May 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2001)
RoleSecretary
Correspondence Address91 Herongate Road
Chestnut
Hertfordshire
EN8 0TX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth-£626
Cash£2,020
Current Liabilities£3,449

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
5 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (9 pages)
16 April 1999Return made up to 11/04/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
18 August 1998Return made up to 11/04/98; full list of members (6 pages)
16 January 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
29 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 April 1997Incorporation (16 pages)