Company NameSpeed Angel Limited
Company StatusDissolved
Company Number04300068
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameKiss (Data) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Alexander Robertson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address70 Overchurch Road
Upton
Wirral
Merseyside
CH49 4NN
Wales
Secretary NameNigel Jones
NationalityBritish
StatusClosed
Appointed12 February 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2007)
RoleSolicitor
Correspondence Address8 Mount Road
Wallasey
Wirral
CH45 5JE
Wales
Director NameLee Peter Forsyth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 27 March 2007)
RoleAuto Electrician
Correspondence Address20 Highfield Grove
Rock Ferry
Merseyside
CH42 2DQ
Wales
Secretary NameMr Edward Alexander Robertson
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address70 Overchurch Road
Upton
Wirral
Merseyside
CH49 4NN
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152 Mill Lane
Wallasey
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
7 November 2005Return made up to 05/10/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2004Return made up to 05/10/04; full list of members (6 pages)
18 October 2004Registered office changed on 18/10/04 from: 70 overchurch road upton wirral CH49 4NN (1 page)
18 October 2004Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2004New director appointed (2 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 September 2003Return made up to 05/10/03; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2002Return made up to 05/10/02; full list of members (6 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
16 January 2002Registered office changed on 16/01/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
5 October 2001Incorporation (12 pages)