Company NameJohn Speed Car Sales Limited
Company StatusDissolved
Company Number06125620
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn James Speed
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCar Salesman
Correspondence Address21 Blueburn Drive
Killingworth
Tyne & Wear
NE12 6FZ
Secretary NameGail Louise Bell
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Blueburn Drive
Killingworth
Tyne & Wear
NE12 6FZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address21 Blueburn Drive
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6FZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 23/02/09; full list of members (3 pages)
22 June 2009Return made up to 23/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 September 2008Return made up to 23/02/08; full list of members (3 pages)
4 September 2008Return made up to 23/02/08; full list of members (3 pages)
5 April 2007Registered office changed on 05/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 February 2007Incorporation (13 pages)
23 February 2007Incorporation (13 pages)