SPEED 6735 LIMITED

Register to unlock more data on OkredoRegister

SPEED 6735 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03496690

Incorporation date

20/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon18/07/2011
Final Gazette dissolved following liquidation
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon18/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2010
Statement of affairs with form 4.19
dot icon21/03/2010
Appointment of a voluntary liquidator
dot icon21/03/2010
Resolutions
dot icon07/03/2010
Registered office address changed from 8 Beaulieu Close Martins Heron Berkshire RG12 9QL on 2010-03-08
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2009
Return made up to 13/01/09; full list of members
dot icon02/03/2008
Return made up to 13/01/08; full list of members
dot icon09/10/2007
Registered office changed on 10/10/07 from: 1 oak court 67-72 bethel road sevenoaks kent TN13 3UE
dot icon02/10/2007
Particulars of mortgage/charge
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Secretary resigned
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon17/01/2007
Return made up to 13/01/07; full list of members
dot icon17/01/2007
Registered office changed on 18/01/07 from: ashton house seal hollow road sevenoaks TN13 3SE
dot icon19/10/2006
Amended accounts made up to 2005-01-31
dot icon19/10/2006
Amended accounts made up to 2004-01-31
dot icon19/10/2006
Amended accounts made up to 2003-01-31
dot icon19/10/2006
Amended accounts made up to 2002-01-31
dot icon19/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
Total exemption full accounts made up to 2005-01-31
dot icon12/01/2006
Return made up to 13/01/06; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Registered office changed on 26/01/05
dot icon23/02/2004
Total exemption full accounts made up to 2003-01-31
dot icon18/01/2004
Return made up to 21/01/04; full list of members
dot icon31/05/2003
Return made up to 21/01/03; full list of members
dot icon31/05/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/01/2002
Return made up to 21/01/02; full list of members
dot icon25/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon10/07/2001
Return made up to 21/01/01; no change of members; amend
dot icon06/06/2001
Return made up to 21/01/01; full list of members
dot icon11/04/2001
New secretary appointed
dot icon07/03/2001
New secretary appointed
dot icon22/02/2001
Registered office changed on 23/02/01 from: c/o curtis & co 94 park lane london W1Y 3TA
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Director resigned
dot icon18/05/2000
Full accounts made up to 2000-01-31
dot icon08/02/2000
Return made up to 21/01/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-01-31
dot icon04/07/1999
Return made up to 21/01/99; full list of members
dot icon15/06/1998
Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ
dot icon14/06/1998
Secretary resigned
dot icon14/06/1998
Director resigned
dot icon14/06/1998
New secretary appointed
dot icon14/06/1998
New director appointed
dot icon14/06/1998
New director appointed
dot icon20/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingard, Richard Alan
Director
02/06/1998 - 23/07/2000
18
Lewis, Benjamin
Director
09/04/2007 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/1998 - 02/06/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/01/1998 - 02/06/1998
36021
Wiltshire, Paul William
Director
23/07/2000 - 09/04/2007
12

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 SPEED 6735 LIMITED

SPEED 6735 LIMITED is an(a) Dissolved company incorporated on 20/01/1998 with the registered office located at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT. There are currently 3 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 SPEED 6735 LIMITED?

toggle

SPEED 6735 LIMITED is currently Dissolved. It was registered on 20/01/1998 and dissolved on 18/07/2011.

Where is SPEED 6735 LIMITED located?

toggle

SPEED 6735 LIMITED is registered at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire RG7 1NT.

What does SPEED 6735 LIMITED do?

toggle

SPEED 6735 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SPEED 6735 LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved following liquidation.