CONTROLLED SPEED LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711409

Incorporation date

30/04/1992

Size

Full

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1992)
dot icon24/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon22/05/2014
Notice of automatic end of Administration
dot icon22/05/2014
Administrator's progress report to 2014-05-06
dot icon18/11/2013
Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 2013-11-18
dot icon14/11/2013
Administrator's progress report to 2013-11-06
dot icon14/11/2013
Notice of extension of period of Administration
dot icon13/11/2013
Administrator's progress report to 2013-10-08
dot icon03/05/2013
Administrator's progress report to 2013-04-08
dot icon03/05/2013
Notice of extension of period of Administration
dot icon06/12/2012
Administrator's progress report to 2012-05-15
dot icon27/11/2012
Administrator's progress report to 2012-11-15
dot icon12/06/2012
Statement of affairs with form 2.14B
dot icon01/02/2012
Notice of deemed approval of proposals
dot icon19/01/2012
Statement of administrator's proposal
dot icon01/12/2011
Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 2011-12-01
dot icon29/11/2011
Appointment of an administrator
dot icon31/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/09/2010
Appointment of Mr Philip James Astley as a director
dot icon08/09/2010
Termination of appointment of Faron Dukes as a director
dot icon07/09/2010
Appointment of Mr Faron Mitchell Dukes as a director
dot icon03/09/2010
Appointment of Mr Faron Mitchell Dukes as a director
dot icon20/07/2010
Certificate of change of name
dot icon08/07/2010
Resolutions
dot icon09/06/2010
Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 2010-06-09
dot icon07/04/2010
-
dot icon04/09/2009
Return made up to 15/08/09; full list of members
dot icon16/05/2009
-
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/01/2009
Appointment terminate, director and secretary michael kevin fitzgerald logged form
dot icon12/01/2009
Resolutions
dot icon12/01/2009
Secretary appointed margaret danielson
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon19/05/2008
-
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
-
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon21/06/2006
New director appointed
dot icon04/01/2006
-
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon29/12/2004
-
dot icon31/08/2004
Return made up to 15/08/04; full list of members
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon28/10/2003
-
dot icon09/10/2003
Director's particulars changed
dot icon10/08/2003
Return made up to 15/08/03; full list of members
dot icon17/05/2003
-
dot icon20/08/2002
Return made up to 15/08/02; full list of members
dot icon26/11/2001
-
dot icon19/10/2001
Registered office changed on 19/10/01 from: 3 bridge road brighouse w yorks HD6 1EP
dot icon31/08/2001
Return made up to 24/08/01; full list of members
dot icon10/04/2001
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon10/04/2001
-
dot icon02/04/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Return made up to 01/09/00; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Declaration of assistance for shares acquisition
dot icon09/08/2000
Auditor's resignation
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Memorandum and Articles of Association
dot icon08/08/2000
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon02/08/2000
Particulars of mortgage/charge
dot icon05/01/2000
Full accounts made up to 1999-06-30
dot icon21/10/1999
Return made up to 01/09/99; no change of members
dot icon21/10/1999
New director appointed
dot icon11/09/1998
-
dot icon11/09/1998
Return made up to 01/09/98; no change of members
dot icon24/10/1997
-
dot icon24/10/1997
Return made up to 01/10/97; full list of members
dot icon27/04/1997
Return made up to 01/04/97; no change of members
dot icon15/08/1996
-
dot icon15/08/1996
Return made up to 01/04/96; no change of members
dot icon17/10/1995
Return made up to 22/08/95; full list of members
dot icon21/09/1995
-
dot icon24/04/1995
-
dot icon24/04/1995
Return made up to 01/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 01/05/94; no change of members
dot icon11/10/1993
Full accounts made up to 1993-06-30
dot icon15/07/1993
Return made up to 01/05/93; full list of members
dot icon14/09/1992
Accounting reference date notified as 30/06
dot icon14/09/1992
Ad 20/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1992
Memorandum and Articles of Association
dot icon13/07/1992
New secretary appointed;director resigned
dot icon13/07/1992
Secretary resigned;new director appointed
dot icon13/07/1992
Registered office changed on 13/07/92 from: 2, baches street london. N1 6UB
dot icon30/06/1992
Certificate of change of name
dot icon30/06/1992
Certificate of change of name
dot icon01/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Philip
Director
27/07/2000 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/04/1992 - 19/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/04/1992 - 19/05/1992
43699
Parnaby, Anthony Dean
Director
05/04/1999 - 27/07/2000
2
Fitzgerald, Michael Kevin
Director
28/07/2000 - 31/12/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLLED SPEED LIMITED

CONTROLLED SPEED LIMITED is an(a) Dissolved company incorporated on 30/04/1992 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED SPEED LIMITED?

toggle

CONTROLLED SPEED LIMITED is currently Dissolved. It was registered on 30/04/1992 and dissolved on 23/03/2015.

Where is CONTROLLED SPEED LIMITED located?

toggle

CONTROLLED SPEED LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CONTROLLED SPEED LIMITED do?

toggle

CONTROLLED SPEED LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for CONTROLLED SPEED LIMITED?

toggle

The latest filing was on 24/03/2015: Final Gazette dissolved via compulsory strike-off.