Company NameSpeedy Glaze & Locks Limited
Company StatusDissolved
Company Number04251169
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameS P Glass & Maintenance Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart Thomas Pearson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleGlazer
Country of ResidenceUnited Kingdom
Correspondence Address10 Sally Murray Close
Manor Park
London
E12 5NX
Secretary NameHeather Pearson
NationalityBritish
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address229 Winns Avenue
Walthamstow
London
E17 5LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDoric House 132 Station Road
Chingford London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2007Return made up to 12/07/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2005Return made up to 12/07/05; full list of members (2 pages)
28 September 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 12/07/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 September 2003Return made up to 12/07/03; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 October 2002Return made up to 12/07/02; full list of members (6 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
11 September 2001Ad 12/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
12 July 2001Incorporation (11 pages)