Company NameSpeedfields Park (No. 2) Limited
DirectorsDuncan Edward Thompson and Julie Dawn Coles
Company StatusActive
Company Number02630475
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan Edward Thompson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMiss Julie Dawn Coles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Bruce Baxter Cheer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address10 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Secretary NameMs Rita Mary Crompton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment DurationResigned same day (resigned 20 November 1991)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NameMs Rita Mary Crompton
NationalityBritish
StatusResigned
Appointed20 November 1991(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Director NameMrs Vivienne Teresa Chatterjee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1993)
RoleProject Manager
Correspondence Address18 Belsize Crescent
London
NW3 5QU
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed31 August 1992(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2011)
RoleSecretary
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 25 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameRaymond Henry Pearse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 The Green
Ewell
Surrey
KT17 3JX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 March 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMrs Jacqueline Ann Colyer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(23 years, 9 months after company formation)
Appointment Duration2 months (resigned 17 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSovereign House Sovereign Street
Leeds
LS1 1HQ
Director NameMr Charles Owen Law
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(23 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameDevelopment Securities Estates Plc (Corporation)
StatusResigned
Appointed21 May 1997(5 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 March 2014)
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
15 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
3 October 2022Cessation of Threadneedle Pensions Limited as a person with significant control on 22 September 2022 (1 page)
3 October 2022Notification of Martin's Commercial Limited as a person with significant control on 22 September 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page)
24 February 2022Appointment of Julie Dawn Coles as a director on 24 February 2022 (2 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Accounts for a dormant company made up to 28 February 2021 (7 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 28 February 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
3 September 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
24 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
2 August 2017Notification of Threadneedle Pensions Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Threadneedle Pensions Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Threadneedle Pensions Limited as a person with significant control on 2 August 2017 (2 pages)
1 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
8 February 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
8 February 2016Accounts for a dormant company made up to 28 February 2015 (7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
9 July 2015Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Sovereign House Sovereign Street Leeds England LS1 1HQ to 100 Barbirolli Square Manchester M2 3AB on 9 July 2015 (2 pages)
8 July 2015Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (2 pages)
8 July 2015Appointment of Mr Duncan Thompson as a director on 17 June 2015 (3 pages)
8 July 2015Termination of appointment of Jacqueline Ann Colyer as a director on 17 June 2015 (2 pages)
8 July 2015Appointment of Mr Duncan Thompson as a director on 17 June 2015 (3 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2014 (7 pages)
23 April 2015Appointment of Jacqueline Ann Colyer as a director on 13 April 2015 (3 pages)
23 April 2015Appointment of Mr Charles Owen Law as a director on 13 April 2015 (3 pages)
23 April 2015Appointment of Jacqueline Ann Colyer as a director on 13 April 2015 (3 pages)
23 April 2015Appointment of Mr Charles Owen Law as a director on 13 April 2015 (3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
25 April 2014Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 25 April 2014 (1 page)
9 April 2014Termination of appointment of a secretary (1 page)
9 April 2014Termination of appointment of a secretary (1 page)
8 April 2014Termination of appointment of Michael Marx as a director (1 page)
8 April 2014Termination of appointment of Development Securities Estates Plc as a director (1 page)
8 April 2014Termination of appointment of Michael Marx as a director (1 page)
8 April 2014Termination of appointment of Development Securities Estates Plc as a director (1 page)
28 March 2014Termination of appointment of Helen Ratsey as a secretary
  • ANNOTATION The date of termination was removed from the TM02 on 29/05/2014 as it is factually inaccurate or is derived from something factually inaccurate.
(2 pages)
28 March 2014Termination of appointment of Helen Ratsey as a secretary
  • ANNOTATION The date of termination was removed from the TM02 on 29/05/2014 as it is factually inaccurate or is derived from something factually inaccurate.
(2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 July 2011Director's details changed for Development Securities Estates Plc on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Development Securities Estates Plc on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
8 February 2010Termination of appointment of Raymond Pearse as a director (2 pages)
8 February 2010Termination of appointment of Raymond Pearse as a director (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 August 2008Return made up to 18/07/08; full list of members (7 pages)
13 August 2008Return made up to 18/07/08; full list of members (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 September 2007Return made up to 18/07/07; full list of members (7 pages)
26 September 2007Return made up to 18/07/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 18/07/05; full list of members (8 pages)
20 September 2005Return made up to 18/07/05; full list of members (8 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 October 2004Return made up to 18/07/04; full list of members (8 pages)
11 October 2004Return made up to 18/07/04; full list of members (8 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 September 2003Return made up to 18/07/03; full list of members (8 pages)
5 September 2003Return made up to 18/07/03; full list of members (8 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 September 2002Return made up to 18/07/02; full list of members (8 pages)
12 September 2002Return made up to 18/07/02; full list of members (8 pages)
19 December 2001Return made up to 18/07/01; full list of members (7 pages)
19 December 2001Return made up to 18/07/01; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
17 August 2000Return made up to 18/07/00; full list of members (7 pages)
17 August 2000Return made up to 18/07/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
18 August 1999Return made up to 18/07/99; full list of members (10 pages)
18 August 1999Return made up to 18/07/99; full list of members (10 pages)
14 September 1998Return made up to 18/07/98; full list of members (14 pages)
14 September 1998Return made up to 18/07/98; full list of members (14 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 August 1997Return made up to 18/07/97; full list of members (13 pages)
22 August 1997Return made up to 18/07/97; full list of members (13 pages)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
11 August 1996Return made up to 18/07/96; full list of members (15 pages)
11 August 1996Return made up to 18/07/96; full list of members (15 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 July 1991Incorporation (22 pages)
18 July 1991Incorporation (22 pages)