Company NameARD Speedwall 2000 Technologies Limited
Company StatusDissolved
Company Number03838518
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameChanceline Limited

Directors

Director NameMr Arthur Holmes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameBrian Timothy Layzell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address35 Mill Lane
Dewsbury
West Yorkshire
WF12 8NB
Director NameFrank William Layzell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address35 Mill Lane
Dewsbury
West Yorkshire
WF12 8NB
Secretary NameMr Arthur Holmes
NationalityBritish
StatusClosed
Appointed30 September 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressTootal House
19/21 Spring Gardens
Manchester
Lancashire
M60 8BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: the britannia suite st james's buildings 79 oxford street manchest. M1 6FR (1 page)
20 October 1999Company name changed chanceline LIMITED\certificate issued on 21/10/99 (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1999Incorporation (10 pages)