SPEEDPACK BUILDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SPEEDPACK BUILDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01107993

Incorporation date

12/04/1973

Size

Dormant

Contacts

Registered address

Registered address

Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire PE4 7APCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1973)
dot icon19/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2013
First Gazette notice for voluntary strike-off
dot icon29/07/2013
Application to strike the company off the register
dot icon30/05/2013
Withdraw the company strike off application
dot icon12/03/2013
First Gazette notice for voluntary strike-off
dot icon28/02/2013
Application to strike the company off the register
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/02/2013
Resolutions
dot icon14/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon03/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon03/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon03/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon21/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/02/2010
Registered office address changed from Manor Drive Peterborugh PE4 7AP on 2010-02-25
dot icon17/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon02/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon08/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon08/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon02/07/2008
Accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 22/02/08; no change of members
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon20/03/2007
Location of register of members address changed
dot icon20/03/2007
Accounts made up to 2006-09-30
dot icon18/10/2006
Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/07/2006
Return made up to 22/06/06; full list of members
dot icon13/06/2006
Accounts made up to 2005-09-30
dot icon13/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Declaration of assistance for shares acquisition
dot icon17/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon20/07/2005
Return made up to 22/06/05; full list of members
dot icon20/07/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon06/06/2005
Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL
dot icon06/06/2005
Director resigned
dot icon01/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
New director appointed
dot icon24/12/2004
Director resigned
dot icon07/07/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 22/06/04; full list of members
dot icon11/07/2003
Accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 22/06/03; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon11/07/2002
Return made up to 22/06/02; full list of members
dot icon11/07/2002
Accounts made up to 2001-12-31
dot icon28/11/2001
Certificate of change of name
dot icon17/07/2001
Accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 22/06/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon19/07/2000
Accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 22/06/00; full list of members
dot icon11/02/2000
Director's particulars changed
dot icon23/07/1999
Accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 22/06/99; no change of members
dot icon20/07/1998
Accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 22/06/98; full list of members
dot icon01/05/1998
New director appointed
dot icon30/07/1997
Certificate of change of name
dot icon11/07/1997
Accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 22/06/97; no change of members
dot icon10/09/1996
Director's particulars changed
dot icon16/07/1996
Accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 22/06/96; full list of members
dot icon16/07/1996
Registered office changed on 16/07/96
dot icon25/07/1995
Accounts made up to 1994-12-31
dot icon25/07/1995
Resolutions
dot icon06/07/1995
Return made up to 22/06/95; no change of members
dot icon05/07/1995
Registered office changed on 05/07/95 from: 34,francis grove wimbledon london SW19 4DY
dot icon13/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 22/06/94; no change of members
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon04/10/1993
Director resigned
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 22/06/93; full list of members
dot icon05/05/1993
Director resigned
dot icon05/05/1993
Director resigned
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon02/10/1992
Director resigned
dot icon07/08/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 22/06/92; no change of members
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Full accounts made up to 1991-02-02
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon29/11/1991
Return made up to 15/11/91; full list of members
dot icon01/08/1991
Director resigned
dot icon04/06/1991
New director appointed
dot icon10/05/1991
Registered office changed on 10/05/91 from: mochdre estate newtown powys SY16 4LD
dot icon10/05/1991
Director resigned;new director appointed
dot icon10/05/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon03/12/1990
Full accounts made up to 1990-02-02
dot icon03/12/1990
Return made up to 15/11/90; no change of members
dot icon17/04/1990
Secretary resigned;new secretary appointed
dot icon29/11/1989
Full accounts made up to 1989-01-28
dot icon29/11/1989
Return made up to 15/11/89; full list of members
dot icon06/12/1988
Full accounts made up to 1988-01-29
dot icon06/12/1988
Return made up to 22/11/88; full list of members
dot icon17/12/1987
New director appointed
dot icon16/12/1987
Return made up to 11/11/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-01-30
dot icon28/07/1987
Secretary resigned
dot icon02/02/1987
Secretary resigned;new secretary appointed
dot icon26/01/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Full accounts made up to 1986-01-31
dot icon24/11/1986
Return made up to 30/10/86; full list of members
dot icon14/10/1986
Registered office changed on 14/10/86 from: greyfriars bridge coleham shrewbury SY3 7DS
dot icon12/04/1973
Miscellaneous
dot icon12/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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
Eburne, Mark Andrew
Director
19/01/2010 - 14/12/2012
46
De Epalza, Joana
Secretary
19/03/2012 - Present
18
De Epalza, Joana
Director
19/03/2012 - Present
21
Thompson, Ian Patrick Russell
Director
23/12/2009 - 16/03/2012
31
O'kelly, Paul Brian
Director
01/09/2006 - 19/01/2010
78

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 SPEEDPACK BUILDING SYSTEMS LIMITED

SPEEDPACK BUILDING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 12/04/1973 with the registered office located at Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire PE4 7AP. There are currently 2 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 SPEEDPACK BUILDING SYSTEMS LIMITED?

toggle

SPEEDPACK BUILDING SYSTEMS LIMITED is currently Dissolved. It was registered on 12/04/1973 and dissolved on 19/11/2013.

Where is SPEEDPACK BUILDING SYSTEMS LIMITED located?

toggle

SPEEDPACK BUILDING SYSTEMS LIMITED is registered at Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire PE4 7AP.

What does SPEEDPACK BUILDING SYSTEMS LIMITED do?

toggle

SPEEDPACK BUILDING SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPEEDPACK BUILDING SYSTEMS LIMITED?

toggle

The latest filing was on 19/11/2013: Final Gazette dissolved via voluntary strike-off.