Company NameSpeedsuper Limited
Company StatusDissolved
Company Number03493327
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameNorman Thomas Dargue
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address6 Somerton Court Kingston Park
Newcastle Upon Tyne
Ne3 2q3
Director NameArunas Ivanauskas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityLithuanian
StatusClosed
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressKastonu 6
Vilnius
Lithuania
Foreign
Director NameMykolas Liubauskas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityLithuanian
StatusClosed
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2000)
RoleProposed Director
Correspondence AddressSmeio 16-15
Vilnius
Lithuania
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1999)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 August 1999Secretary resigned (1 page)
20 April 1999Return made up to 15/01/99; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/02/98
(1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998New director appointed (2 pages)
15 January 1998Incorporation (12 pages)