Company NameSpeed 9683 Limited
Company StatusDissolved
Company Number03894146
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NamesRecite Associates Limited and Recite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelena Jane Wand
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 17 October 2006)
RoleManaging Director
Correspondence AddressThe Oaks
Springwood Park Shipbourne
Tonbridge
Kent
TN11 9LZ
Director NameSimon Richard Bullen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressFir Tree Lodge 87 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EP
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameMark Henry Savinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2006)
RoleGeneral Manager
Correspondence Address32 Teddington Park Road
Teddington
Middlesex
TW11 8ND
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 November 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 17 October 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameJulie Diane Bevis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressChessams
Kingswood Firs, Grayshott
Hindhead
Surrey
GU26 6ER
Director NameChantal Clarkson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Ridgeway
Ibstone Road, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3XR
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,038,016
Gross Profit£994,916

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (2 pages)
24 January 2006Return made up to 14/12/05; full list of members (3 pages)
10 January 2005Full accounts made up to 30 April 2004 (12 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
5 February 2004Return made up to 14/11/03; full list of members (7 pages)
30 September 2003Company name changed recite LIMITED\certificate issued on 30/09/03 (2 pages)
25 September 2003Full accounts made up to 30 April 2003 (12 pages)
28 August 2003Director's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
19 December 2002Director resigned (1 page)
14 November 2002Full accounts made up to 30 April 2002 (12 pages)
21 October 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
22 January 2002Return made up to 14/12/01; full list of members (3 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (3 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 August 2001Registered office changed on 31/08/01 from: 35 piccadilly london W1V 0LP (1 page)
17 May 2001Director resigned (1 page)
2 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Full accounts made up to 30 April 2000 (11 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
12 July 2000Ad 23/12/99--------- £ si 899@1=899 £ ic 1/900 (2 pages)
12 June 2000Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Conve 23/12/99 (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
28 April 2000New director appointed (2 pages)
14 December 1999Incorporation (25 pages)