Harrogate
North Yorkshire
HG1 2LL
Director Name | Lucas Richard Bigham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 March 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highbank Tintwistle Glossop Derbyshire SK13 1LP |
Secretary Name | Margaret Danielson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | 24 Gosport Close Outlane Huddersfield Kirklees HD3 3FP |
Director Name | Mr Philip James Astley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 March 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Faron Mitchell Dukes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 March 2015) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Stuart Parnaby |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2000) |
Role | Electronics Engineer |
Correspondence Address | Old Swift Barn 3 Swift Place Sowerby Bridge West Yorkshire HX6 4LD |
Secretary Name | Mrs Margaret Danielson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2000) |
Role | Secretary |
Correspondence Address | 18 Nettleton Hill Road Golcar Huddersfield W Yorks HD7 4NZ |
Director Name | Anthony Dean Parnaby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2000) |
Role | Electronic Design Engineer |
Correspondence Address | 3 Knotty Lane Lepton Huddersfield West Yorkshire HD8 0ND |
Director Name | Mr Michael Kevin Fitzgerald |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westfield Road Carlton Wakefield West Yorkshire WF3 3RJ |
Secretary Name | Michael Kevin Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 12 Hopefield Walk Rothwell Leeds West Yorkshire LS26 0YA |
Secretary Name | Mr Michael Kevin Fitzgerald |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 August 2004(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westfield Road Carlton Wakefield West Yorkshire WF3 3RJ |
Director Name | Mr Faron Mitchell Dukes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2010) |
Role | Manufactoring Director |
Country of Residence | England |
Correspondence Address | Quantum House Challenge Way Batley West Yorkshire WF17 6JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2004) |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Controlled Speed Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,587,341 |
Gross Profit | £1,501,694 |
Net Worth | £717,765 |
Cash | £1,004 |
Current Liabilities | £1,312,116 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Administrator's progress report to 6 May 2014 (11 pages) |
22 May 2014 | Notice of automatic end of Administration (12 pages) |
22 May 2014 | Notice of automatic end of Administration (12 pages) |
22 May 2014 | Administrator's progress report to 6 May 2014 (11 pages) |
22 May 2014 | Administrator's progress report to 6 May 2014 (11 pages) |
18 November 2013 | Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
14 November 2013 | Notice of extension of period of Administration (1 page) |
14 November 2013 | Administrator's progress report to 6 November 2013 (11 pages) |
14 November 2013 | Administrator's progress report to 6 November 2013 (11 pages) |
14 November 2013 | Administrator's progress report to 6 November 2013 (11 pages) |
14 November 2013 | Notice of extension of period of Administration (1 page) |
13 November 2013 | Administrator's progress report to 8 October 2013 (13 pages) |
13 November 2013 | Administrator's progress report to 8 October 2013 (13 pages) |
13 November 2013 | Administrator's progress report to 8 October 2013 (13 pages) |
3 May 2013 | Administrator's progress report to 8 April 2013 (9 pages) |
3 May 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 8 April 2013 (9 pages) |
3 May 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 8 April 2013 (9 pages) |
6 December 2012 | Administrator's progress report to 15 May 2012 (14 pages) |
6 December 2012 | Administrator's progress report to 15 May 2012 (14 pages) |
27 November 2012 | Administrator's progress report to 15 November 2012 (10 pages) |
27 November 2012 | Administrator's progress report to 15 November 2012 (10 pages) |
12 June 2012 | Statement of affairs with form 2.14B (12 pages) |
12 June 2012 | Statement of affairs with form 2.14B (12 pages) |
1 February 2012 | Notice of deemed approval of proposals (1 page) |
1 February 2012 | Notice of deemed approval of proposals (1 page) |
19 January 2012 | Statement of administrator's proposal (42 pages) |
19 January 2012 | Statement of administrator's proposal (42 pages) |
1 December 2011 | Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages) |
29 November 2011 | Appointment of an administrator (1 page) |
29 November 2011 | Appointment of an administrator (1 page) |
31 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
4 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Appointment of Mr Philip James Astley as a director (2 pages) |
8 September 2010 | Termination of appointment of Faron Dukes as a director (1 page) |
8 September 2010 | Appointment of Mr Philip James Astley as a director (2 pages) |
8 September 2010 | Termination of appointment of Faron Dukes as a director (1 page) |
7 September 2010 | Appointment of Mr Faron Mitchell Dukes as a director (2 pages) |
7 September 2010 | Appointment of Mr Faron Mitchell Dukes as a director (2 pages) |
3 September 2010 | Appointment of Mr Faron Mitchell Dukes as a director (2 pages) |
3 September 2010 | Appointment of Mr Faron Mitchell Dukes as a director (2 pages) |
20 July 2010 | Company name changed controlled speed engineering LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Company name changed controlled speed engineering LIMITED\certificate issued on 20/07/10
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
9 June 2010 | Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 9 June 2010 (1 page) |
7 April 2010 | (9 pages) |
7 April 2010 | (9 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 May 2009 | (8 pages) |
16 May 2009 | (8 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 January 2009 | Appointment terminate, director and secretary michael kevin fitzgerald logged form (1 page) |
13 January 2009 | Appointment terminate, director and secretary michael kevin fitzgerald logged form (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 January 2009 | Secretary appointed margaret danielson (2 pages) |
12 January 2009 | Secretary appointed margaret danielson (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 January 2009 | Resolutions
|
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 May 2008 | (7 pages) |
19 May 2008 | (7 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | (6 pages) |
3 January 2007 | (6 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
4 January 2006 | (7 pages) |
4 January 2006 | (7 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
29 December 2004 | (5 pages) |
29 December 2004 | (5 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
28 October 2003 | (6 pages) |
28 October 2003 | (6 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
10 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
10 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
17 May 2003 | (6 pages) |
17 May 2003 | (6 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
26 November 2001 | (5 pages) |
26 November 2001 | (5 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 3 bridge road brighouse w yorks HD6 1EP (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 3 bridge road brighouse w yorks HD6 1EP (1 page) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
10 April 2001 | (5 pages) |
10 April 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
10 April 2001 | (5 pages) |
10 April 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Return made up to 01/09/00; full list of members
|
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Return made up to 01/09/00; full list of members
|
17 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Auditor's resignation (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Memorandum and Articles of Association (7 pages) |
9 August 2000 | Memorandum and Articles of Association (7 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Auditor's resignation (1 page) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
2 August 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Return made up to 01/09/99; no change of members
|
21 October 1999 | Return made up to 01/09/99; no change of members
|
11 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
11 September 1998 | (5 pages) |
11 September 1998 | (5 pages) |
24 October 1997 | (5 pages) |
24 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
24 October 1997 | (5 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
15 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
15 August 1996 | (5 pages) |
15 August 1996 | Return made up to 01/04/96; no change of members (4 pages) |
15 August 1996 | (5 pages) |
17 October 1995 | Return made up to 22/08/95; full list of members (6 pages) |
17 October 1995 | Return made up to 22/08/95; full list of members (6 pages) |
21 September 1995 | (5 pages) |
21 September 1995 | (5 pages) |
24 April 1995 | (6 pages) |
24 April 1995 | Return made up to 01/04/95; no change of members
|
24 April 1995 | (6 pages) |
24 April 1995 | Return made up to 01/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 June 1992 | Company name changed\certificate issued on 30/06/92 (2 pages) |
30 June 1992 | Company name changed\certificate issued on 30/06/92 (2 pages) |
1 May 1992 | Incorporation (9 pages) |
1 May 1992 | Incorporation (9 pages) |