Company NameSpeedcache Limited
Company StatusDissolved
Company Number02978930
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Donaghy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleHousewife
Correspondence AddressNursery Cottage Meadow Hill
Duns Road
Berwick Upon Tweed
TD15 1UB
Scotland
Director NameStephen Donaghy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressNursery Cottage Meadow Hill
Duns Road
Berwick Upon Tweed
TD15 1UB
Scotland
Secretary NameMr Nigel Bruce Ferriman
NationalityBritish
StatusClosed
Appointed02 December 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleLawyer
Correspondence Address311 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address51 Front Street
Chester-Le-Street
County Durham
DH3 3BH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
13 December 1999Application for striking-off (1 page)
25 October 1999Return made up to 14/10/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 October 1998 (10 pages)
7 January 1999Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 October 1997 (12 pages)
30 October 1997Return made up to 14/10/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 October 1996 (9 pages)
19 August 1996Full accounts made up to 31 October 1995 (9 pages)
23 October 1995Return made up to 14/10/95; full list of members (6 pages)