Company NameTexspeed Limited
Company StatusDissolved
Company Number02041017
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMaurice Henry Parris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address30 Dowels Road
Kidderminster
Worcestershire
DY11 7NY
Secretary NameJohn Graham Taylor
NationalityBritish
StatusClosed
Appointed07 June 1995(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 11 December 2001)
RoleSecretary
Correspondence Address8 Culworth Close
Rugby
Warwickshire
CV21 1TX
Secretary NameJohn Graham Taylor
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address8 Culworth Close
Rugby
Warwickshire
CV21 1TX
Secretary NameEsther Marie Bebiane Parris
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address33 Hotspur Avenue
Bedlington
Northumberland
NE22 5TE

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£22,358
Net Worth£3,022
Current Liabilities£8,314

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
1 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 October 1998 (8 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (9 pages)
20 April 1998Return made up to 28/02/98; full list of members (6 pages)
17 June 1997Full accounts made up to 31 October 1996 (7 pages)
2 June 1996Full accounts made up to 31 October 1995 (8 pages)
2 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996New secretary appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 April 1995Return made up to 28/02/95; full list of members (6 pages)