Company NameSpeedbasic Limited
Company StatusDissolved
Company Number02676903
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Barry Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(3 days after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleDesign Engineer
Correspondence Address1 High Green
Tarset
Bellingham
Northumberland
NE18 1RP
Secretary NameElizabeth Lorraine Jones
NationalityBritish
StatusClosed
Appointed16 January 1992(3 days after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address1 High Green
Tarset
Bellingham
Northumberland
NE48 1RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O,Benson Wood & Co.
10 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,071
Current Liabilities£1,071

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 November 2002Return made up to 13/01/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 April 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
29 March 2001Return made up to 13/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 October 2000Return made up to 13/01/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 March 1999Return made up to 13/01/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 January 1998Return made up to 13/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
2 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 May 1997Return made up to 13/01/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 March 1996Return made up to 13/01/96; full list of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 August 1995Return made up to 13/01/95; no change of members (4 pages)