Company NameSpeedex Designs Limited
DirectorDavid Robert Manvell
Company StatusDissolved
Company Number03988012
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Previous NameLanterndeck Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDavid Robert Manvell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address24 Gladstone Road
Chesterfield
Derbyshire
S40 4TE
Secretary NameBryan Richard Holden
NationalityBritish
StatusCurrent
Appointed30 April 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address9 Ledgard Drive
Durkar
Wakefield
West Yorkshire
WF4 3BT
Director NameMelvyn Lockett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressFlanach
Silver Street, Whitley
Goole
North Humberside
DN14 0JG
Director NameMr Ian William Parsons
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Secretary NameMr Ian William Parsons
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 October 2004Dissolved (1 page)
9 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Liquidators statement of receipts and payments (6 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Director resigned (1 page)
21 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2001Registered office changed on 27/10/01 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1WE (1 page)
19 September 2001Statement of affairs (7 pages)
19 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2001Appointment of a voluntary liquidator (1 page)
31 August 2001Registered office changed on 31/08/01 from: diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page)
25 May 2001Particulars of contract relating to shares (4 pages)
25 May 2001Ad 30/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Return made up to 24/04/01; full list of members (7 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001£ nc 1000/100000 30/04/01 (1 page)
23 April 2001New director appointed (2 pages)
16 January 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
25 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Registered office changed on 21/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New secretary appointed;new director appointed (3 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)