Company NameSpeedmast Limited
Company StatusDissolved
Company Number01919344
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHenry McGonnell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address19 Orchard Avenue
Rowlands Gill
Tyne & Wear
NE39 1EF
Director NameMary McGonnell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address19 Orchard Avenue
Rowlands Gill
Tyne & Wear
NE39 1EF
Secretary NameMary McGonnell
NationalityBritish
StatusClosed
Appointed02 January 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address19 Orchard Avenue
Rowlands Gill
Tyne & Wear
NE39 1EF

Location

Registered Address1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,867
Cash£5
Current Liabilities£5,007

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Return made up to 01/01/06; full list of members (2 pages)
21 February 2006Application for striking-off (1 page)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Accounting reference date shortened from 01/08/03 to 30/04/03 (1 page)
9 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 January 2003Return made up to 01/01/03; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 January 2002Return made up to 01/01/02; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
29 December 1998Return made up to 01/01/99; no change of members (4 pages)
5 January 1998Return made up to 01/01/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 July 1997 (6 pages)
20 August 1997Registered office changed on 20/08/97 from: 19 orchard avenue rowlands gill tyne and wear ne 39 1EF (1 page)
7 April 1997Full accounts made up to 31 July 1996 (8 pages)
27 February 1997Return made up to 01/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 March 1996Return made up to 01/01/96; full list of members (6 pages)
4 April 1995Return made up to 01/01/95; full list of members (6 pages)