Company NameCXP Speed Data Limited
Company StatusDissolved
Company Number05297740
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford Pearne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Thornwood
Colchester
Essex
CO4 5LR
Secretary NameRawcliffe And Co.Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Aveneu
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressNo. 1 The Courtyard
Balls Farm, Tye Road Elmstead Market
Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

100 at 1Clifford Pearne
100.00%
Ordinary

Financials

Year2014
Turnover£6,185
Net Worth£612
Cash£536
Current Liabilities£4,167

Accounts

Latest Accounts22 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 May

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 22 May 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 22 May 2009 (6 pages)
26 May 2009Accounting reference date shortened from 31/12/2009 to 22/05/2009 (1 page)
26 May 2009Accounting reference date shortened from 31/12/2009 to 22/05/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
29 January 2009Return made up to 26/11/08; full list of members (3 pages)
9 September 2008Appointment Terminated Secretary rawcliffe and co.company secretarial services LIMITED (1 page)
9 September 2008Registered office changed on 09/09/2008 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page)
9 September 2008Registered office changed on 09/09/2008 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page)
9 September 2008Appointment terminated secretary rawcliffe and co.company secretarial services LIMITED (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
31 July 2007Return made up to 26/11/06; full list of members (2 pages)
31 July 2007Return made up to 26/11/06; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 26/11/05; full list of members (5 pages)
1 February 2006Return made up to 26/11/05; full list of members (5 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
6 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
6 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)