SPEEDY-FIT EXHAUSTS LIMITED

Register to unlock more data on OkredoRegister

SPEEDY-FIT EXHAUSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01227505

Incorporation date

24/09/1975

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1983)
dot icon06/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2012
Statement of capital on 2012-08-01
dot icon24/07/2012
First Gazette notice for voluntary strike-off
dot icon13/07/2012
Application to strike the company off the register
dot icon13/07/2012
Solvency Statement dated 04/07/12
dot icon13/07/2012
Statement by Directors
dot icon13/07/2012
Resolutions
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon08/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon17/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon03/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon03/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF
dot icon05/12/2007
Return made up to 09/11/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 09/11/06; full list of members
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon03/10/2006
New director appointed
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon28/11/2005
Return made up to 09/11/05; full list of members
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 09/11/04; full list of members
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon25/11/2002
Return made up to 09/11/02; full list of members
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 09/11/01; full list of members
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon20/11/2000
Return made up to 09/11/00; full list of members
dot icon20/11/2000
Registered office changed on 20/11/00
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon11/04/2000
Director resigned
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon21/12/1999
Accounts made up to 1998-12-29
dot icon03/12/1999
Return made up to 09/11/99; no change of members
dot icon05/02/1999
New director appointed
dot icon07/12/1998
Return made up to 09/11/98; no change of members
dot icon10/05/1998
Accounts made up to 1997-12-29
dot icon15/12/1997
Return made up to 09/11/97; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon29/10/1997
Accounts made up to 1996-12-29
dot icon14/11/1996
Return made up to 09/11/96; no change of members
dot icon14/11/1996
Secretary's particulars changed
dot icon31/10/1996
Accounts made up to 1995-12-29
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon15/11/1995
Return made up to 09/11/95; no change of members
dot icon15/11/1995
Director resigned
dot icon26/09/1995
Accounts made up to 1994-12-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New secretary appointed;new director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 09/11/94; full list of members
dot icon20/12/1994
Secretary resigned;director resigned
dot icon20/12/1994
Registered office changed on 20/12/94
dot icon19/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon05/08/1994
Director resigned;new director appointed
dot icon29/07/1994
Accounts made up to 1993-12-31
dot icon22/11/1993
Return made up to 09/11/93; full list of members
dot icon04/11/1993
Accounts made up to 1992-12-31
dot icon12/11/1992
Return made up to 09/11/92; full list of members
dot icon05/10/1992
Accounts made up to 1991-12-31
dot icon05/10/1992
Resolutions
dot icon05/10/1992
Resolutions
dot icon19/11/1991
Director resigned
dot icon18/11/1991
Return made up to 09/11/91; full list of members
dot icon06/08/1991
Accounts made up to 1990-12-31
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon20/11/1990
Return made up to 09/11/90; full list of members
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Director resigned
dot icon03/07/1990
Director resigned;new director appointed
dot icon03/07/1990
Director's particulars changed
dot icon26/06/1990
Resolutions
dot icon01/05/1990
Director resigned
dot icon23/11/1989
Return made up to 30/10/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon14/09/1989
Director resigned
dot icon07/08/1989
Director resigned
dot icon27/10/1988
Full group accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 15/06/88; full list of members
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/08/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1987
Accounting reference date extended from 31/10 to 31/12
dot icon24/11/1987
Auditor's resignation
dot icon15/09/1987
New director appointed
dot icon15/09/1987
New director appointed
dot icon03/09/1987
New director appointed
dot icon07/07/1987
New secretary appointed;new director appointed
dot icon07/07/1987
New director appointed
dot icon07/07/1987
New director appointed
dot icon07/07/1987
Registered office changed on 07/07/87 from: chiltern court king close watford herts WD1 8UB
dot icon29/06/1987
Full group accounts made up to 1986-10-31
dot icon16/06/1987
New director appointed
dot icon16/06/1987
Director's particulars changed
dot icon16/05/1987
Annual return made up to 16/03/87
dot icon30/04/1987
New director appointed
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon04/02/1987
Group of companies' accounts made up to 1985-10-31
dot icon08/10/1986
Accounts for a small company made up to 1984-10-31
dot icon05/09/1986
Registered office changed on 05/09/86 from: 26 the avenue watford hertfordshire
dot icon02/08/1986
Return made up to 12/06/86; full list of members
dot icon12/05/1983
Memorandum and Articles of Association
dot icon16/02/1983
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Murai, Kenji
Director
15/07/2011 - Present
71
Healy, Michael Joseph Anthony
Secretary
22/06/2006 - 01/07/2011
44
Fraser, Ian Ellis
Director
22/06/2006 - 01/07/2011
100
Parker, Timothy Charles
Director
25/11/2002 - 23/03/2005
92

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 SPEEDY-FIT EXHAUSTS LIMITED

SPEEDY-FIT EXHAUSTS LIMITED is an(a) Dissolved company incorporated on 24/09/1975 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. 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 SPEEDY-FIT EXHAUSTS LIMITED?

toggle

SPEEDY-FIT EXHAUSTS LIMITED is currently Dissolved. It was registered on 24/09/1975 and dissolved on 06/11/2012.

Where is SPEEDY-FIT EXHAUSTS LIMITED located?

toggle

SPEEDY-FIT EXHAUSTS LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does SPEEDY-FIT EXHAUSTS LIMITED do?

toggle

SPEEDY-FIT EXHAUSTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPEEDY-FIT EXHAUSTS LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved via voluntary strike-off.