Company NameSpeed Trader Ltd
Company StatusDissolved
Company Number05910470
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yousaf Vaqar Anwar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(3 years after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennet Street
Netheredge
Sheffield
South Yorkshire
S2 4SA
Secretary NameMr Yousaf Vaqar Anwar
NationalityBritish
StatusClosed
Appointed10 September 2009(3 years after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennet Street
Netheredge
Sheffield
South Yorkshire
S2 4SA
Director NameMs Khazeema Munir Beg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cowper Street
Ashton-Under-Lyne
Lancashire
OL6 9HY
Director NameMs Khazeema Munir Beg
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cowper Street
Ashton-Under-Lyne
Lancashire
OL6 9HY
Secretary NameAbdul Majeed
NationalityBritish
StatusResigned
Appointed16 July 2007(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address231 Spotland Road
Rochdale
Lancashire
OL12 7AG
Director NameMr Yousaf Vaqar Anwar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 years after company formation)
Appointment Duration10 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennet Street
Netheredge
Sheffield
South Yorkshire
S2 4SA
Secretary NameMs Ghazala Baig
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2009)
RoleSecretary
Correspondence Address65 Henrietta Street
Ashton-Under-Lyne
Lancashire
OL6 6HW
Secretary NameMs Ghazala Baig
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2009)
RoleSecretary
Correspondence Address65 Henrietta Street
Ashton-Under-Lyne
Lancashire
OL6 6HW
Director NameMr Harpal Singh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 2009)
RoleCompany Director
Correspondence Address120 Heald Grove
Manchester
M14 4AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address137-139 Cheetham Hill Road
Manchester
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2010Termination of appointment of Khazeema Beg as a director (1 page)
27 January 2010Termination of appointment of Khazeema Beg as a director (1 page)
3 December 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
16 September 2009Appointment Terminated Director harpal singh (1 page)
16 September 2009Appointment terminated director harpal singh (1 page)
11 September 2009Secretary appointed mr yousuf vaqar anwar (1 page)
11 September 2009Director appointed mr yousuf vaqar anwar (1 page)
11 September 2009Director appointed mr yousuf vaqar anwar (1 page)
11 September 2009Secretary appointed mr yousuf vaqar anwar (1 page)
10 September 2009Registered office changed on 10/09/2009 from 21 north street manchester M8 8RE united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from 21 north street manchester M8 8RE united kingdom (1 page)
28 August 2009Registered office changed on 28/08/2009 from 120 heald grove M14 4AJ manchester M14 4AJ england (1 page)
28 August 2009Registered office changed on 28/08/2009 from 120 heald grove M14 4AJ manchester M14 4AJ england (1 page)
29 July 2009Director appointed mr harpal singh (1 page)
29 July 2009Director appointed mr harpal singh (1 page)
17 July 2009Registered office changed on 17/07/2009 from 21 north street manchester lancashire M8 8RE (1 page)
17 July 2009Appointment terminated director yousaf anwar (1 page)
17 July 2009Appointment Terminated Secretary ghazala baig (1 page)
17 July 2009Registered office changed on 17/07/2009 from 21 north street manchester lancashire M8 8RE (1 page)
17 July 2009Appointment terminated secretary ghazala baig (1 page)
17 July 2009Appointment Terminated Director yousaf anwar (1 page)
8 July 2009Director appointed yousuf vaqar anwar (2 pages)
8 July 2009Director appointed yousuf vaqar anwar (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 227 spotland road (rear) rochdale lancashire OL12 7AG united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 227 spotland road (rear) rochdale lancashire OL12 7AG united kingdom (1 page)
25 June 2009Secretary appointed ms ghazala baig (1 page)
25 June 2009Secretary appointed ms ghazala baig (1 page)
25 June 2009Director appointed ms khazeema munir beg (1 page)
25 June 2009Director appointed ms khazeema munir beg (1 page)
2 June 2009Appointment Terminated Director khazeema beg (1 page)
2 June 2009Appointment terminated secretary ghazala baig (1 page)
2 June 2009Appointment Terminated Secretary ghazala baig (1 page)
2 June 2009Appointment terminated director khazeema beg (1 page)
10 December 2008Registered office changed on 10/12/2008 from unit 1 231 spotland road (rear) bridgehouse rochdale lancashire OL12 7AG united kingdom (1 page)
10 December 2008Registered office changed on 10/12/2008 from unit 1 231 spotland road (rear) bridgehouse rochdale lancashire OL12 7AG united kingdom (1 page)
9 December 2008Appointment Terminated Secretary abdul majeed (1 page)
9 December 2008Appointment terminated secretary abdul majeed (1 page)
24 November 2008Return made up to 18/08/08; full list of members (3 pages)
24 November 2008Return made up to 18/08/08; full list of members (3 pages)
11 November 2008Secretary appointed ms ghazala baig (1 page)
11 November 2008Secretary appointed ms ghazala baig (1 page)
30 July 2008Registered office changed on 30/07/2008 from 8 cowper street ashton under lyne lancashire OL6 9HY (1 page)
30 July 2008Registered office changed on 30/07/2008 from 8 cowper street ashton under lyne lancashire OL6 9HY (1 page)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Accounts made up to 31 August 2007 (2 pages)
14 March 2008Return made up to 18/08/07; full list of members (3 pages)
14 March 2008Return made up to 18/08/07; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 231 spotland road rochdale lancashire OL12 7AG (1 page)
28 February 2008Registered office changed on 28/02/2008 from 231 spotland road rochdale lancashire OL12 7AG (1 page)
23 August 2007Registered office changed on 23/08/07 from: 38 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page)
23 August 2007Registered office changed on 23/08/07 from: 38 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page)
14 August 2007Compulsory strike-off action has been discontinued (1 page)
14 August 2007Compulsory strike-off action has been discontinued (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
18 August 2006Incorporation (9 pages)
18 August 2006Incorporation (9 pages)