Company NameSpeed Transport Limited
Company StatusDissolved
Company Number05574721
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAurelien Mandel
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Acclom House
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameRichard Otley
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRue Des Soupirs, Cheniers
36170
Sacierges Saint Martin
France
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(4 years, 6 months after company formation)
Appointment Duration6 days (resigned 31 March 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Limited (Corporation)
StatusResigned
Appointed01 August 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2008)
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Net Worth-£19,966
Cash£3,514
Current Liabilities£26,214

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2010Termination of appointment of Richard Otley as a director (1 page)
22 April 2010Termination of appointment of Richard Otley as a director (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
8 April 2010Application to strike the company off the register (1 page)
8 April 2010Application to strike the company off the register (1 page)
25 March 2010Appointment of Mr Richard Christopher Otley as a director (2 pages)
25 March 2010Termination of appointment of Aurelien Mandel as a director (1 page)
25 March 2010Termination of appointment of Aurelien Mandel as a director (1 page)
25 March 2010Appointment of Mr Richard Christopher Otley as a director (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Return made up to 26/09/08; full list of members (3 pages)
30 September 2008Return made up to 26/09/08; full list of members (3 pages)
14 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
14 April 2008Appointment terminated secretary britask LIMITED (1 page)
14 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
14 April 2008Appointment Terminated Secretary britask LIMITED (1 page)
7 March 2008Amended accounts made up to 30 September 2007 (4 pages)
7 March 2008Amended accounts made up to 30 September 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 25 September 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 25 September 2006 (3 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page)
16 November 2005Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (3 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (3 pages)
26 September 2005Incorporation (18 pages)
26 September 2005Incorporation (18 pages)