Company NameSpeed Oil Services Limited
Company StatusDissolved
Company Number02715740
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Terence Hoctor
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(1 day after company formation)
Appointment Duration16 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address38 Riding Gate
Harwood
Bolton
Lancashire
BL2 4DH
Secretary NameYvonne Hoctor
NationalityBritish
StatusClosed
Appointed20 May 1992(1 day after company formation)
Appointment Duration16 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address38 Riding Gate
Harwood
Bolton
Lancashire
BL2 4DH
Director NameYvonne Hoctor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 06 August 2008)
RoleCo Secretary
Correspondence Address38 Riding Gate
Harwood
Bolton
Lancashire
BL2 4DH
Director NameNicholas Dominic Hoctor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address8 Brindle Fold
Bamber Bridge
Preston
Lancashire
PR5 6RU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid John Hughes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1997)
RoleFinance Director
Correspondence Address149 Parrin Lane
Eccles
Manchester
M30 8BJ

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£506,070
Net Worth£160,953
Cash£638
Current Liabilities£2,713,792

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
5 October 2007Receiver ceasing to act (1 page)
4 June 2007Order of court - dissolution void (3 pages)
23 December 2005Dissolved (1 page)
10 November 2005Receiver's abstract of receipts and payments (2 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
23 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Receiver's abstract of receipts and payments (2 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Receiver's abstract of receipts and payments (2 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
8 July 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
15 January 2002Registered office changed on 15/01/02 from: sovereign house queen street manchester M2 5HR (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Statement of affairs (10 pages)
14 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Administrative Receiver's report (4 pages)
9 November 2001Registered office changed on 09/11/01 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
5 November 2001Appointment of receiver/manager (2 pages)
2 November 2001Registered office changed on 02/11/01 from: bedford house 60 chorley new road bolton BL1 4DA (1 page)
30 May 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2001Accounts for a medium company made up to 30 June 2000 (14 pages)
23 October 2000Registered office changed on 23/10/00 from: 38 riding gate harwood bolton lancs BL2 4DA (1 page)
2 October 2000New director appointed (2 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
14 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 December 1999Accounts for a medium company made up to 30 June 1999 (15 pages)
2 June 1999Return made up to 19/05/99; no change of members (4 pages)
18 December 1998Accounts for a medium company made up to 30 June 1998 (15 pages)
30 May 1998Return made up to 19/05/98; no change of members (4 pages)
9 February 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
22 May 1997Return made up to 19/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 June 1996Return made up to 19/05/96; full list of members (6 pages)
4 February 1996Nc inc already adjusted 11/01/96 (1 page)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1996Ad 11/01/96--------- £ si 38998@1=38998 £ ic 2/39000 (2 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 July 1995Return made up to 19/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1992Company name changed semigrove LIMITED\certificate issued on 20/07/92 (2 pages)
19 May 1992Incorporation (15 pages)