Company NameRoadspeed Limited
Company StatusDissolved
Company Number01714498
CategoryPrivate Limited Company
Incorporation Date13 April 1983(40 years, 12 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameJens Bjorn Andersen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed05 May 2006(23 years after company formation)
Appointment Duration7 months, 1 week (closed 12 December 2006)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSpindlewood
Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
StatusClosed
Appointed05 May 2006(23 years after company formation)
Appointment Duration7 months, 1 week (closed 12 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Secretary NameMr Gary Maurice Ridsdale
StatusClosed
Appointed01 June 2006(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Director NameHenricus Joannes Maria Berendsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed04 September 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2004)
RoleShipping & Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Church Road
Great Plumstead
Norwich
Norfolk
NR13 5AB
Director NameGraham John Hockley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2004)
RoleShipping & Forwarding Agent
Correspondence AddressMeadow House Turks Lane
Mortimer Common
Reading
Berkshire
RG7 2JY
Secretary NameGraham John Hockley
NationalityBritish
StatusResigned
Appointed04 September 1991(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressMeadow House Turks Lane
Mortimer Common
Reading
Berkshire
RG7 2JY
Secretary NameKeith Harrowing
NationalityBritish
StatusResigned
Appointed28 September 1995(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressLa Maison
Station Road
Flordon
Norfolk
NR15 1RJ
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage
Low Street Ketteringham
Norwich
Norfolk
NR18 9RY
Secretary NameKrista Shipp
NationalityBritish
StatusResigned
Appointed01 January 2006(22 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence AddressThe Methodist Chapel
Norwich Road
Besthorpe
Norfolk
NR17 2LB
Director NamePaul Hoppenbrouwers
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2006(22 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2006)
RoleManaging Director
Correspondence AddressRading 16-06
Loosdrecht
1231 Ka
Netherlands

Location

Registered AddressScandinavia House
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2006Director resigned (1 page)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
19 July 2006Application for striking-off (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 36 north quay great yarmouth norfolk NR30 1JE (1 page)
9 June 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005Return made up to 25/07/05; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 August 2004Return made up to 25/07/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 August 2001Return made up to 11/08/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 September 2000Return made up to 11/08/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 September 1999Return made up to 11/08/99; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 September 1998Return made up to 11/08/98; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 September 1997Return made up to 11/08/97; no change of members (4 pages)
10 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)