Company NameSpeed 8047 Limited
Company StatusDissolved
Company Number03902011
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karen Jane Cordingley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 11 December 2007)
RoleSales/Marketing Consultant
Country of ResidenceEngland
Correspondence AddressJoyfields
Chestnut Avenue
Westerham
Surrey
TN16 2EJ
Secretary NameMr Julian Kenneth Cordingley
NationalityBritish
StatusClosed
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 11 December 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJoyfields
Chestnut Avenue
Westerham
TN16 2EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£266,970
Cash£103,005
Current Liabilities£13,268

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Return made up to 04/01/06; full list of members (2 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 04/01/05; full list of members (6 pages)
5 August 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 04/01/03; full list of members (5 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 February 2002Return made up to 04/01/02; full list of members (5 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: c/o segrave & partners 1208/1212 london road leigh on sea essex SS9 2UA (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)