About

Registered Number: 05172435
Date of Incorporation: 07/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 5 months ago)
Registered Address: Shay Lane Works, Ovenden, Halifax,, West Yorkshire, HX3 6SF,

 

Speaks Building Systems (UK) Ltd was registered on 07 July 2004 and are based in Halifax, in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Collins, Gary Michael, De Soysa, Jeronis Charulasha Hemalakshman. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Gary Michael 07 July 2004 - 1
DE SOYSA, Jeronis Charulasha Hemalakshman 22 February 2006 22 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
L64.07 - Release of Official Receiver 09 October 2014
CH01 - Change of particulars for director 20 January 2012
COCOMP - Order to wind up 05 January 2012
AD01 - Change of registered office address 28 September 2011
DISS16(SOAS) - N/A 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 21 June 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 12 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 20 July 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 08 August 2005
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.