Company NameCorporate Speak Limited
DirectorDavid Peter Bradshaw
Company StatusLiquidation
Company Number04443343
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Peter Bradshaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDonna Bradshaw
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTyn Twll
Trefiw Road
Llanrwst
Conwy
LL26 0PW
Wales
Director NameMark Eltringham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 months after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleMarketing & PR Director
Correspondence Address6 Stetchworth Road
Warrington
Cheshire
WA4 6JG
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£29,437
Cash£1,000
Current Liabilities£85,867

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due4 June 2017 (overdue)

Filing History

22 July 2015Order of court to wind up (3 pages)
22 July 2015Order of court to wind up (3 pages)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Director's details changed for Mr David Peter Bradshaw on 21 May 2014 (2 pages)
5 June 2014Director's details changed for Mr David Peter Bradshaw on 21 May 2014 (2 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 February 2011Registered office address changed from 6 St Johns Court Vicars Lane Chester CH1 1QE on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 6 St Johns Court Vicars Lane Chester CH1 1QE on 11 February 2011 (1 page)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Donna Bradshaw as a secretary (1 page)
13 May 2010Termination of appointment of Donna Bradshaw as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 August 2009Director's change of particulars / david bradshaw / 01/04/2009 (1 page)
4 August 2009Return made up to 21/05/09; full list of members (3 pages)
4 August 2009Return made up to 21/05/09; full list of members (3 pages)
4 August 2009Director's change of particulars / david bradshaw / 01/04/2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 August 2007Return made up to 21/05/07; full list of members (2 pages)
21 August 2007Return made up to 21/05/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 July 2005Return made up to 21/05/05; full list of members (6 pages)
15 July 2005Return made up to 21/05/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2004Return made up to 21/05/04; full list of members (6 pages)
15 July 2004Return made up to 21/05/04; full list of members (6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 July 2003Return made up to 21/05/03; full list of members (7 pages)
12 July 2003Return made up to 21/05/03; full list of members (7 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Registered office changed on 27/02/03 from: tyn twll trefiw road llanrwst conwy LL26 0PW (1 page)
27 February 2003Registered office changed on 27/02/03 from: tyn twll trefiw road llanrwst conwy LL26 0PW (1 page)
21 February 2003Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 October 2002New director appointed (1 page)
25 October 2002New director appointed (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 17 egerton road claughton village wirral cheshire CH43 1UJ (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 17 egerton road claughton village wirral cheshire CH43 1UJ (1 page)
29 May 2002Registered office changed on 29/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 May 2002Incorporation (12 pages)
21 May 2002Incorporation (12 pages)