Company NameInterspeed Trucking Co. Limited
Company StatusDissolved
Company Number01152189
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Allan Reginald Stevens
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacre
Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Director NameMark Stevens
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Secretary NameMark Stevens
NationalityBritish
StatusClosed
Appointed11 August 1991(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hollins Road
Macclesfield
Cheshire
SK11 7EA
Director NameReginald Henry Stevens
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressSmithy Garage
Gawsworth
Macclesfield
Cheshire
SK11 9ES

Location

Registered AddressGunco Lane
Macclesfield
Cheshire.
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (2 pages)
15 May 2002Application for striking-off (1 page)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 September 2001Return made up to 11/08/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 August 1997Return made up to 11/08/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 November 1996Return made up to 11/08/96; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
30 October 1995Return made up to 11/08/95; full list of members (6 pages)