Company NameSpeed 9316 Limited
Company StatusDissolved
Company Number04184579
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameDiscount Computer Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGary Paul Daniels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(same day as company formation)
RoleComputers
Correspondence Address3 Rann Lea
Mill Lane
Rainhill
Merseyside
L35 6NH
Secretary NameAaron Hindley
NationalityBritish
StatusClosed
Appointed16 October 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address8 Westhay Crescent
Warrington
Cheshire
WA3 6UZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJoanne Hollyhead
NationalityBritish
StatusResigned
Appointed21 January 2002(10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2002)
RoleCompany Director
Correspondence Address10 Loweswater Close
Warrington
Cheshire
WA2 9UZ

Location

Registered Address5 Green Street
Warrington
Cheshire
WA5 1TW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
30 November 2002Secretary resigned (1 page)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
22 October 2002Registered office changed on 22/10/02 from: riverside studios riverside trad ing estate fiddlers ferry penketh warrington cheshire WA5 2UL (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 16 saint john street london EC1M 4NT (1 page)
21 March 2001Incorporation (14 pages)