Company NameSwitchspeed Limited
Company StatusDissolved
Company Number05692970
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mohammad Khalid
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodhurst Drive
Standish
Wigan
Lancashire
WN6 0RW
Secretary NameMrs Amtal Khalid
NationalityBritish
StatusClosed
Appointed14 August 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address6 Woodhurst Drive
Standish
Wigan
Lancashire
WN6 0RW
Secretary NameMohammed Shabir Khalid
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodhurst Drive
Standish
Wigan
Lancashire
WN6 0RW
Secretary NameAysha Toqir
NationalityBritish
StatusResigned
Appointed14 February 2006(2 weeks after company formation)
Appointment Duration6 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address6 Woodhurst Drive
Standish
Wigan
Lancashire
WN6 0RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Financials

Year2014
Current Liabilities£4,165

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
24 February 2010Application to strike the company off the register (2 pages)
24 February 2010Application to strike the company off the register (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
24 June 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 31/01/08; full list of members (5 pages)
6 February 2008Return made up to 31/01/08; full list of members (5 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 March 2007Return made up to 31/01/07; full list of members (6 pages)
3 March 2007Return made up to 31/01/07; full list of members (6 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
31 January 2006Incorporation (15 pages)
31 January 2006Incorporation (15 pages)