About

Registered Number: 05407425
Date of Incorporation: 30/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 50 St James Road, Bridlington, East Yorkshire, YO15 3PQ

 

Speed 9998 Ltd was founded on 30 March 2005 and has its registered office in East Yorkshire, it has a status of "Dissolved". The current directors of this organisation are listed as Heynes, Helen Jayne Imeson, Heynes, Nigel Newton. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYNES, Helen Jayne Imeson 05 April 2005 - 1
HEYNES, Nigel Newton 05 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
287 - Change in situation or address of Registered Office 14 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.