Company NameSpeed 4715 Limited
Company StatusDissolved
Company Number03000856
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 5 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLavinia Susan Vaux
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(1 week after company formation)
Appointment Duration3 years, 9 months (closed 29 September 1998)
RoleCompany Director
Correspondence AddressThe Moors Boyneswood Road
Medstead
Alton
Hampshire
GU34 5EA
Secretary NameVictoria Maud Lavinia Mary Kennedy
NationalityBritish
StatusClosed
Appointed20 December 1994(1 week after company formation)
Appointment Duration3 years, 9 months (closed 29 September 1998)
RoleSecretary
Correspondence AddressThe Moors Boyneswood Road
Medstead
Alton
Hampshire
GU34 5EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChipchase & Co
21 Galgate
Barnard Castle
County Durham
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
18 December 1996Return made up to 13/12/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 June 1995Accounting reference date notified as 30/06 (1 page)
10 March 1995Memorandum and Articles of Association (16 pages)