Company NameSpeed Vision Limited
Company StatusDissolved
Company Number03190952
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStewart Mooney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2001)
RoleI.T.Support
Correspondence Address6 Seymour Court
Fleet
Hampshire
GU13 8PH
Secretary NameRuth Cheyne
NationalityBritish
StatusClosed
Appointed06 May 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2001)
RoleInternal Sales
Correspondence Address8 Stanton Drive
Fleet
Hampshire
GU13 8EB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Voluntary strike-off action has been suspended (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
11 February 2000Application for striking-off (1 page)
6 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 April 1999Return made up to 25/04/99; no change of members (4 pages)
8 September 1998Accounts made up to 30 April 1998 (9 pages)
2 July 1998Registered office changed on 02/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
12 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 25/04/97; full list of members (6 pages)
26 May 1996Ad 07/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 April 1996Incorporation (8 pages)