This company is commonly known as Speeddistribution.co.uk Limited. The company was founded 18 years ago and was given the registration number 05547428. The firm's registered office is in LEEDS. You can find them at City Mills Peel Street, Morley, Leeds, West Yorkshire. This company's SIC code is 6412 - Courier other than national post.
Name | : | SPEEDDISTRIBUTION.CO.UK LIMITED |
---|---|---|
Company Number | : | 05547428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 August 2005 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Woodshed Woodbine Cottage, Little Hereford, Ludlow, SY8 4LH | Secretary | 26 August 2005 | Active |
The Old Woodshed Woodbine Cottage, Little Hereford, Ludlow, SY8 4LH | Director | 26 August 2005 | Active |
Bridge House, Chirbury, Montgomery, SY15 6BQ | Director | 01 April 2009 | Active |
23 The Coppice, Mancetter, Atherstone, CV9 1RT | Director | 26 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-19 | Address | Change registered office address company with date old address new address. | Download |
2014-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-07-28 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2010-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-07-28 | Resolution | Resolution. | Download |
2010-05-24 | Officers | Termination director company with name. | Download |
2010-05-24 | Officers | Termination director company with name. | Download |
2009-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-27 | Annual return | Legacy. | Download |
2009-04-29 | Officers | Legacy. | Download |
2009-04-29 | Address | Legacy. | Download |
2009-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-08-27 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.