Company NameSpeedcobra Limited
DirectorDavid William Kellett
Company StatusDissolved
Company Number01815539
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Previous NameMaterials Handling Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid William Kellett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(7 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address14 Barnside Way
Tytherington
Macclesfield
Cheshire
SK10 2TZ
Secretary NameLynne Maddock
NationalityBritish
StatusCurrent
Appointed14 May 1998(14 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address2 Carlisle Street
Alderley Edge
Cheshire
SK9 7EZ
Director NameMrs Hilary Joan Kellett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 February 1998)
RoleCompany Director
Correspondence Address4 Hall Lane
Sutton
Macclesfield
Cheshire
SK11 0DU
Secretary NameMrs Hilary Joan Kellett
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 February 1998)
RoleCompany Director
Correspondence Address4 Hall Lane
Sutton
Macclesfield
Cheshire
SK11 0DU
Secretary NameThelma Ann Mawdsley
NationalityBritish
StatusResigned
Appointed12 February 1998(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address27 Brunswick Street
Macclesfield
Cheshire
SK10 1ER

Location

Registered Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (6 pages)
20 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 1999Appointment of a voluntary liquidator (1 page)
14 May 1999Declaration of solvency (3 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
10 May 1998Return made up to 17/01/98; full list of members (6 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: unit 2 mill lane winwick quay warrington cheshire WA2 8RJ (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Company name changed materials handling LIMITED\certificate issued on 09/02/98 (2 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 July 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
23 January 1996Return made up to 17/01/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)