Company NameSpeed 6430 Limited
Company StatusDissolved
Company Number03387133
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameOffice Equipment World (Midlands) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Edward Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(3 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressHolly Cottage Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Secretary NameMelanie Joan Barton
NationalityBritish
StatusClosed
Appointed17 August 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressHolly Cottage Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5LH
Director NameMr Martin Derek Faultless
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address242 Eachelhurst Road
Walmley
Sutton Coldfield
West Midlands
B76 1EW
Director NameRobert Kirk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address1 Manor Park
Ledston
Castleford
West Yorkshire
WF10 2BE
Secretary NameRobert Kirk
NationalityBritish
StatusResigned
Appointed10 July 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 1999)
RoleCompany Director
Correspondence Address1 Manor Park
Ledston
Castleford
West Yorkshire
WF10 2BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Manchester Seating Co Ltd
Hoylake Road Walkden
Manchester
Lancashire
M28 3DL
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112,168
Cash£112,920
Current Liabilities£1,083

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Return made up to 16/06/02; full list of members (6 pages)
3 July 2002Registered office changed on 03/07/02 from: holyoake road worsley manchester lancashire M28 3DL (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
9 August 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
4 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
3 September 1999Director resigned (1 page)
3 September 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 September 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
14 September 1998Secretary's particulars changed (1 page)
17 August 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 April 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
9 September 1997New director appointed (2 pages)
19 August 1997Memorandum and Articles of Association (15 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
22 July 1997Company name changed speed 6430 LIMITED\certificate issued on 23/07/97 (2 pages)
17 July 1997Registered office changed on 17/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)