Company NameSpeed 1967 Limited
Company StatusDissolved
Company Number02646575
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Previous NameTraxdata Group Head Office Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameGraham Christopher Dent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameJames Dobson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressBrixeys Farmhouse
Sandford
Ringwood
Hampshire
BH24 3BU
Director NameKevin John Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place Framewood Road
Fulmer
Buckinghamshire
SL2 4QU
Secretary NameGraham Christopher Dent
NationalityBritish
StatusCurrent
Appointed04 September 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameJohannes Schwaiger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustrian
StatusCurrent
Appointed04 September 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressKrassnigstr 58
Klagenfurt
A 9020
Foreign
Director NameGraham Christopher Dent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 weeks after company formation)
Appointment Duration4 years (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressBrooklands
27 Romilly Park
Barry
South Glamorgan
CF62 6RQ
Wales
Director NameMr Richard Peter Mortimore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressTilgate Forest Lodge Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AF
Secretary NameMr Grahame Herbert Tomes Scofield
NationalityBritish
StatusResigned
Appointed16 October 1991(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleCertified Accountant
Correspondence Address42 Brushwood Road
Roffey
Horsham
West Sussex
RH12 4PE
Secretary NameGraham Christopher Dent
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressBrooklands
27 Romilly Park
Barry
South Glamorgan
CF62 6RQ
Wales
Director NameMrs Janet Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1996)
RoleSales Director
Correspondence Address40 Conway Drive
Cym Talsw
Barry
South Glamorgan
CF62 7EZ
Wales
Director NameJoyce Dent
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressBrooklands
27 Romilly Park
Barry
South Glamorgan
CF62 6RQ
Wales
Secretary NameJoyce Dent
NationalityBritish
StatusResigned
Appointed06 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressBrooklands
27 Romilly Park
Barry
South Glamorgan
CF62 6RQ
Wales
Director NameJeanette Edwards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 1996)
RoleBuyer
Correspondence AddressCourt House Farm Wexham Place
Framewood Road
Fulmer
Berkshire
SL2 4QU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,656,000
Gross Profit£4,713,000
Net Worth-£5,213,000
Current Liabilities£17,120,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Liquidators statement of receipts and payments (5 pages)
15 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (4 pages)
2 January 2003Liquidators statement of receipts and payments (4 pages)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Statement of affairs (19 pages)
5 December 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Registered office changed on 23/11/01 from: nigel a jones & co 26-28 james street cardiff south glamorgan CF10 5EX (1 page)
10 May 2000Full accounts made up to 31 December 1998 (22 pages)
25 February 2000Return made up to 18/09/99; full list of members (8 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
13 July 1999Registered office changed on 13/07/99 from: the tithe barn tithe court langley berks SL2 8AS (1 page)
28 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998New director appointed (2 pages)
19 August 1998Company name changed traxwriter LIMITED\certificate issued on 19/08/98 (2 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
10 May 1998Ad 30/04/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
10 May 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Nc inc already adjusted 27/03/98 (1 page)
18 April 1998Ad 27/03/98--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
9 March 1998Full accounts made up to 31 December 1997 (21 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 1998Ad 23/12/97--------- £ si 89500@1=89500 £ ic 10500/100000 (2 pages)
21 January 1998Nc inc already adjusted 23/12/97 (1 page)
21 January 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
19 January 1998Particulars of mortgage/charge (4 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 18/09/97; full list of members (6 pages)
14 May 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 November 1996Full accounts made up to 31 August 1996 (9 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed;new director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Return made up to 18/09/96; full list of members
  • 363(287) ‐ Registered office changed on 26/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Full accounts made up to 31 August 1995 (10 pages)
3 April 1996Company name changed the writable cd company LIMITED\certificate issued on 04/04/96 (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995New director appointed (2 pages)
23 October 1995Company name changed 316 supplies LIMITED\certificate issued on 24/10/95 (4 pages)
3 August 1995Accounting reference date shortened from 30/06 to 31/08 (1 page)