SPEEDWELL IMAGE DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

SPEEDWELL IMAGE DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439915

Incorporation date

15/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 3a Crome Lea Business Park, Madingley Road, Cambridge CB23 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon10/03/2014
Final Gazette dissolved following liquidation
dot icon10/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2013
Certificate that Creditors have been paid in full
dot icon10/02/2013
Liquidators' statement of receipts and payments to 2013-02-02
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon09/02/2012
Registered office address changed from Denny Lodge Business Park Ely Road Chittering Cambridge Cambridgeshire CB25 9PH on 2012-02-10
dot icon09/02/2012
Appointment of a voluntary liquidator
dot icon09/02/2012
Resolutions
dot icon14/07/2011
Termination of appointment of John Penrose as a director
dot icon29/06/2011
Termination of appointment of Simon Mead as a director
dot icon30/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Michael Dethridge as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon31/05/2010
Director's details changed for John Penrose on 2010-05-16
dot icon31/05/2010
Director's details changed for Nicholas Charles Lawrence Barker on 2010-05-16
dot icon31/05/2010
Director's details changed for Michael Victor Dethridge on 2010-05-16
dot icon31/05/2010
Director's details changed for Joseph Barry Goodison on 2010-05-16
dot icon29/12/2009
Director's details changed for John Penrose on 2009-12-08
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Appointment Terminated Secretary gerald daish
dot icon28/10/2008
Appointment Terminated Director and Secretary adrian cadman
dot icon22/09/2008
Return made up to 16/05/08; full list of members
dot icon19/08/2008
Director appointed simon mead
dot icon14/04/2008
Registered office changed on 15/04/2008 from 124 cambridge science park milton road cambridge cambridgeshire CB4 0ZS
dot icon27/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Registered office changed on 25/07/07 from: wilmot house saint james court friar gate derby DE1 1BT
dot icon24/07/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon08/06/2006
Director's particulars changed
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/06/2005
Return made up to 16/05/05; full list of members
dot icon20/05/2004
Return made up to 16/05/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/10/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon01/05/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon29/07/2002
Certificate of change of name
dot icon26/07/2002
Ad 17/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon26/07/2002
Registered office changed on 27/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon25/07/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon15/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
15/05/2002 - 29/05/2002
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
15/05/2002 - 29/05/2002
1181
Detheridge, Tina Anita
Director
02/07/2007 - Present
4
Barker, Nicholas Charles Lawrence
Director
02/07/2007 - Present
13
Penrose, John David
Director
02/07/2007 - 13/07/2011
5

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 SPEEDWELL IMAGE DATA SERVICES LIMITED

SPEEDWELL IMAGE DATA SERVICES LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at Unit 3a Crome Lea Business Park, Madingley Road, Cambridge CB23 7PH. There are currently 6 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 SPEEDWELL IMAGE DATA SERVICES LIMITED?

toggle

SPEEDWELL IMAGE DATA SERVICES LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 10/03/2014.

Where is SPEEDWELL IMAGE DATA SERVICES LIMITED located?

toggle

SPEEDWELL IMAGE DATA SERVICES LIMITED is registered at Unit 3a Crome Lea Business Park, Madingley Road, Cambridge CB23 7PH.

What does SPEEDWELL IMAGE DATA SERVICES LIMITED do?

toggle

SPEEDWELL IMAGE DATA SERVICES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SPEEDWELL IMAGE DATA SERVICES LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved following liquidation.