About

Registered Number: 04505577
Date of Incorporation: 07/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: Unit 20, Deethe Farm, Cranfield, Road, Woburn Sands, Milton Keynes, MK17 8UR

 

Having been setup in 2002, Speedwell Services Ltd has its registered office in Milton Keynes. We do not know the number of employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter 07 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Barbara Elizabeth 07 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 05 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 January 2011
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.