Company NameSpedco Limited
Company StatusDissolved
Company Number08510924
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date12 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Darren Mark Spedding
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HT

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Insolvency:form 4.40 to cease stuart john rathmell on 18/01/2017 (1 page)
13 April 2017Insolvency:form 4.40 to cease stuart john rathmell on 18/01/2017 (1 page)
12 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
12 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AG on 5 April 2016 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Statement of affairs with form 4.19 (5 pages)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
1 April 2016Statement of affairs with form 4.19 (5 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)