Company NameSpeedwest Computers Limited
Company StatusDissolved
Company Number02821275
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMargaret Jayne Hopkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(6 days after company formation)
Appointment Duration10 years, 11 months (closed 27 April 2004)
RoleCustomer Services Manager
Correspondence Address20 York Road
Rochester
Kent
ME1 3DP
Director NameStuart Charles Purton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(6 days after company formation)
Appointment Duration10 years, 11 months (closed 27 April 2004)
RoleConsultant
Correspondence Address20 York Road
Rochester
Kent
ME1 3DP
Secretary NameMargaret Jayne Hopkins
NationalityBritish
StatusClosed
Appointed31 May 1993(6 days after company formation)
Appointment Duration10 years, 11 months (closed 27 April 2004)
RoleCustomer Services Manager
Correspondence Address20 York Road
Rochester
Kent
ME1 3DP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£120,584
Gross Profit£118,584
Net Worth£37,395
Cash£52,199
Current Liabilities£21,211

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
23 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
23 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 June 2002Return made up to 25/05/02; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
8 June 2001Return made up to 25/05/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 May 2000 (9 pages)
29 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 May 1999 (9 pages)
23 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Full accounts made up to 31 May 1998 (8 pages)
15 June 1998Registered office changed on 15/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LP (1 page)
11 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Full accounts made up to 31 May 1997 (10 pages)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 May 1996 (10 pages)
12 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)