About

Registered Number: 06689650
Date of Incorporation: 04/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: Orchard Business Park, Bromyard Road, Ledbury, Herefordshire, HR8 1LG

 

Founded in 2008, Speedrite Ltd have registered office in Ledbury. The companies director is Jurist Limited. Currently we aren't aware of the number of employees at the Speedrite Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JURIST LIMITED 04 September 2008 13 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 September 2009
353 - Register of members 11 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
RESOLUTIONS - N/A 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
225 - Change of Accounting Reference Date 03 October 2008
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.