Company NameSpeedkleen Limited
DirectorTrevor Herbert Webster
Company StatusDissolved
Company Number01132308
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTrevor Herbert Webster
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleDrainage Engineer
Correspondence Address4 Truro Road
Tyldesley
Manchester
Lancashire
M29 7NU
Secretary NameEillen Mary Webster
NationalityBritish
StatusCurrent
Appointed01 March 1999(25 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleBook Keeper
Correspondence Address4 Truro Road
Astley Tyldesley
Manchester
M29 7NU
Director NameDerek Webster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 1999)
RoleDrainage Engineer
Correspondence Address5 Simpson Grove
Boothstown
Worsley
Manchester
M28 1LY
Secretary NameDerek Webster
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address5 Simpson Grove
Boothstown
Worsley
Manchester
M28 1LY

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£141,781
Gross Profit£131,158
Net Worth-£10,780
Current Liabilities£65,192

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Liquidators statement of receipts and payments (5 pages)
31 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (6 pages)
20 May 1999Registered office changed on 20/05/99 from: 6 pendlebury road, swinton. M27 1AR (1 page)
18 May 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Statement of affairs (5 pages)
18 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
20 October 1998Return made up to 30/06/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 May 1997 (10 pages)
29 October 1997Return made up to 30/06/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 May 1996 (10 pages)
2 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 May 1994 (6 pages)
11 July 1995Return made up to 30/06/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 May 1993 (6 pages)