Company NameSpeeds Of Widnes Limited
DirectorPhillip Kenneth Matthews
Company StatusDissolved
Company Number03541409
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhillip Kenneth Matthews
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleElectrician
Correspondence Address13 Philip Road
Widnes
Cheshire
WA8 8AR
Secretary NameMr Paul Joseph Gibbons
NationalityBritish
StatusCurrent
Appointed02 April 2001(2 years, 12 months after company formation)
Appointment Duration23 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address8 Shakespear Road
Widnes
WA8 7DD
Director NameMr Arthur Geoffrey Speed
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Monica Drive
Widnes
Cheshire
WA8 9JP
Director NameBarrie Edward Speed
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleElectrical Engineer
Correspondence AddressBank House Scotlands Lane
Kingsley
Warrington
Cheshire
WA6 8HA
Secretary NameMr Arthur Geoffrey Speed
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Monica Drive
Widnes
Cheshire
WA8 9JP
Director NameMr Paul Joseph Gibbons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1999)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Shakespear Road
Widnes
WA8 7DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,267
Cash£102
Current Liabilities£135,527

Accounts

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

Filing History

27 December 2005Dissolved (1 page)
27 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
10 April 2002Registered office changed on 10/04/02 from: appleton village po bo 34 widnes cheshire WA8 6EH (1 page)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Statement of affairs (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 06/04/01; full list of members (6 pages)
14 May 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Director resigned (1 page)
25 May 1999Return made up to 06/04/99; full list of members (6 pages)
4 November 1998Ad 23/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
15 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
6 April 1998Incorporation (13 pages)