About

Registered Number: 04953003
Date of Incorporation: 04/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 10 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Having been setup in 2003, Speedy Mortar Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Garnier, William James Charles, Donaldson, Russell Stanley, Richardson, Michael, Thomlinson, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNIER, William James Charles 17 January 2011 - 1
DONALDSON, Russell Stanley 04 November 2003 30 October 2008 1
RICHARDSON, Michael 04 November 2003 20 January 2011 1
THOMLINSON, Christopher John 15 October 2008 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2013
4.68 - Liquidator's statement of receipts and payments 20 February 2012
RESOLUTIONS - N/A 22 February 2011
4.20 - N/A 22 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2011
CH01 - Change of particulars for director 02 February 2011
AD01 - Change of registered office address 02 February 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
225 - Change of Accounting Reference Date 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.