Company NameControlled Speed Limited
Company StatusDissolved
Company Number02711409
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NamesBasiszone Limited and Controlled Speed Engineering Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Philip Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(8 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakdale
Harrogate
North Yorkshire
HG1 2LL
Director NameLucas Richard Bigham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 24 March 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Highbank
Tintwistle
Glossop
Derbyshire
SK13 1LP
Secretary NameMargaret Danielson
NationalityBritish
StatusClosed
Appointed31 December 2008(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 March 2015)
RoleCompany Director
Correspondence Address24 Gosport Close
Outlane
Huddersfield
Kirklees
HD3 3FP
Director NameMr Philip James Astley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Faron Mitchell Dukes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2015)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Stuart Parnaby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2000)
RoleElectronics Engineer
Correspondence AddressOld Swift Barn 3 Swift Place
Sowerby Bridge
West Yorkshire
HX6 4LD
Secretary NameMrs Margaret Danielson
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2000)
RoleSecretary
Correspondence Address18 Nettleton Hill Road
Golcar
Huddersfield
W Yorks
HD7 4NZ
Director NameAnthony Dean Parnaby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleElectronic Design Engineer
Correspondence Address3 Knotty Lane
Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr Michael Kevin Fitzgerald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2000(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westfield Road
Carlton
Wakefield
West Yorkshire
WF3 3RJ
Secretary NameMichael Kevin Fitzgerald
NationalityBritish
StatusResigned
Appointed28 July 2000(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 August 2004)
RoleCompany Director
Correspondence Address12 Hopefield Walk
Rothwell
Leeds
West Yorkshire
LS26 0YA
Secretary NameMr Michael Kevin Fitzgerald
NationalityEnglish
StatusResigned
Appointed06 August 2004(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westfield Road
Carlton
Wakefield
West Yorkshire
WF3 3RJ
Director NameMr Faron Mitchell Dukes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2010)
RoleManufactoring Director
Country of ResidenceEngland
Correspondence AddressQuantum House Challenge Way
Batley
West Yorkshire
WF17 6JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2004(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2004)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Controlled Speed Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,587,341
Gross Profit£1,501,694
Net Worth£717,765
Cash£1,004
Current Liabilities£1,312,116

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Administrator's progress report to 6 May 2014 (11 pages)
22 May 2014Notice of automatic end of Administration (12 pages)
22 May 2014Notice of automatic end of Administration (12 pages)
22 May 2014Administrator's progress report to 6 May 2014 (11 pages)
22 May 2014Administrator's progress report to 6 May 2014 (11 pages)
18 November 2013Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 st. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
14 November 2013Notice of extension of period of Administration (1 page)
14 November 2013Administrator's progress report to 6 November 2013 (11 pages)
14 November 2013Administrator's progress report to 6 November 2013 (11 pages)
14 November 2013Administrator's progress report to 6 November 2013 (11 pages)
14 November 2013Notice of extension of period of Administration (1 page)
13 November 2013Administrator's progress report to 8 October 2013 (13 pages)
13 November 2013Administrator's progress report to 8 October 2013 (13 pages)
13 November 2013Administrator's progress report to 8 October 2013 (13 pages)
3 May 2013Administrator's progress report to 8 April 2013 (9 pages)
3 May 2013Notice of extension of period of Administration (1 page)
3 May 2013Administrator's progress report to 8 April 2013 (9 pages)
3 May 2013Notice of extension of period of Administration (1 page)
3 May 2013Administrator's progress report to 8 April 2013 (9 pages)
6 December 2012Administrator's progress report to 15 May 2012 (14 pages)
6 December 2012Administrator's progress report to 15 May 2012 (14 pages)
27 November 2012Administrator's progress report to 15 November 2012 (10 pages)
27 November 2012Administrator's progress report to 15 November 2012 (10 pages)
12 June 2012Statement of affairs with form 2.14B (12 pages)
12 June 2012Statement of affairs with form 2.14B (12 pages)
1 February 2012Notice of deemed approval of proposals (1 page)
1 February 2012Notice of deemed approval of proposals (1 page)
19 January 2012Statement of administrator's proposal (42 pages)
19 January 2012Statement of administrator's proposal (42 pages)
1 December 2011Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Quantum House Challenge Way Batley West Yorkshire WF17 6JN England on 1 December 2011 (2 pages)
29 November 2011Appointment of an administrator (1 page)
29 November 2011Appointment of an administrator (1 page)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(6 pages)
31 October 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(6 pages)
4 May 2011Full accounts made up to 31 July 2010 (15 pages)
4 May 2011Full accounts made up to 31 July 2010 (15 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
8 September 2010Appointment of Mr Philip James Astley as a director (2 pages)
8 September 2010Termination of appointment of Faron Dukes as a director (1 page)
8 September 2010Appointment of Mr Philip James Astley as a director (2 pages)
8 September 2010Termination of appointment of Faron Dukes as a director (1 page)
7 September 2010Appointment of Mr Faron Mitchell Dukes as a director (2 pages)
7 September 2010Appointment of Mr Faron Mitchell Dukes as a director (2 pages)
3 September 2010Appointment of Mr Faron Mitchell Dukes as a director (2 pages)
3 September 2010Appointment of Mr Faron Mitchell Dukes as a director (2 pages)
20 July 2010Company name changed controlled speed engineering LIMITED\certificate issued on 20/07/10
  • CONNOT ‐
(3 pages)
20 July 2010Company name changed controlled speed engineering LIMITED\certificate issued on 20/07/10
  • CONNOT ‐
(3 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
9 June 2010Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 9 June 2010 (1 page)
9 June 2010Registered 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 2009Return made up to 15/08/09; full list of members (3 pages)
4 September 2009Return made up to 15/08/09; full list of members (3 pages)
16 May 2009 (8 pages)
16 May 2009 (8 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 January 2009Appointment terminate, director and secretary michael kevin fitzgerald logged form (1 page)
13 January 2009Appointment terminate, director and secretary michael kevin fitzgerald logged form (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Secretary appointed margaret danielson (2 pages)
12 January 2009Secretary appointed margaret danielson (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 May 2008 (7 pages)
19 May 2008 (7 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007 (6 pages)
3 January 2007 (6 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
4 January 2006 (7 pages)
4 January 2006 (7 pages)
31 August 2005Return made up to 15/08/05; full list of members (2 pages)
31 August 2005Return made up to 15/08/05; full list of members (2 pages)
29 December 2004 (5 pages)
29 December 2004 (5 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
28 October 2003 (6 pages)
28 October 2003 (6 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
10 August 2003Return made up to 15/08/03; full list of members (7 pages)
10 August 2003Return made up to 15/08/03; full list of members (7 pages)
17 May 2003 (6 pages)
17 May 2003 (6 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
26 November 2001 (5 pages)
26 November 2001 (5 pages)
19 October 2001Registered office changed on 19/10/01 from: 3 bridge road brighouse w yorks HD6 1EP (1 page)
19 October 2001Registered office changed on 19/10/01 from: 3 bridge road brighouse w yorks HD6 1EP (1 page)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
10 April 2001 (5 pages)
10 April 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
10 April 2001 (5 pages)
10 April 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
2 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
2 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Auditor's resignation (1 page)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 August 2000Memorandum and Articles of Association (7 pages)
9 August 2000Memorandum and Articles of Association (7 pages)
9 August 2000Declaration of assistance for shares acquisition (6 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 August 2000Auditor's resignation (1 page)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
2 August 2000Particulars of mortgage/charge (5 pages)
2 August 2000Particulars of mortgage/charge (5 pages)
5 January 2000Full accounts made up to 30 June 1999 (10 pages)
5 January 2000Full accounts made up to 30 June 1999 (10 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Return made up to 01/09/98; no change of members (4 pages)
11 September 1998Return 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 1997Return made up to 01/10/97; full list of members (6 pages)
24 October 1997Return made up to 01/10/97; full list of members (6 pages)
24 October 1997 (5 pages)
27 April 1997Return made up to 01/04/97; no change of members (4 pages)
27 April 1997Return made up to 01/04/97; no change of members (4 pages)
15 August 1996Return made up to 01/04/96; no change of members (4 pages)
15 August 1996 (5 pages)
15 August 1996Return made up to 01/04/96; no change of members (4 pages)
15 August 1996 (5 pages)
17 October 1995Return made up to 22/08/95; full list of members (6 pages)
17 October 1995Return 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 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995 (6 pages)
24 April 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 June 1992Company name changed\certificate issued on 30/06/92 (2 pages)
30 June 1992Company name changed\certificate issued on 30/06/92 (2 pages)
1 May 1992Incorporation (9 pages)
1 May 1992Incorporation (9 pages)