Company NameSpeedconnect Limited
Company StatusDissolved
Company Number03624346
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen David Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 04 September 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepley Lane
Marple
Stockport
Cheshire
SK6 7JN
Secretary NameJudith Dawson
NationalityBritish
StatusClosed
Appointed12 October 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address2 Shepley Lane
Marple
Stockport
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressChurch Lane Garage
Church Lane, Marple
Stockport
Cheshire
SK6 7AR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Turnover£251,838
Net Worth-£10,838
Cash£10,956
Current Liabilities£54,794

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Restoration by order of the court (4 pages)
17 November 2010Restoration by order of the court (4 pages)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2000Return made up to 01/09/00; full list of members (6 pages)
6 November 2000Return made up to 01/09/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 August 1999 (8 pages)
24 July 2000Full accounts made up to 31 August 1999 (8 pages)
24 March 2000Return made up to 01/09/99; full list of members (6 pages)
24 March 2000Return made up to 01/09/99; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
19 November 1999Registered office changed on 19/11/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
28 October 1998Memorandum and Articles of Association (5 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1998Memorandum and Articles of Association (5 pages)
21 October 1998Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1998Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
21 October 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)