Company NameSpeedy Shred (UK) Limited
Company StatusDissolved
Company Number04462465
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(7 months, 1 week after company formation)
Appointment Duration8 years (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameGary Cronnolley
NationalityBritish
StatusResigned
Appointed01 July 2002(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address103 Benchill Road
Wythenshawe
Manchester
M22 8LB
Secretary NameMrs Laura Mayes
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Millbank House
Riverside Business Park
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
27 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 July 2009Accounts made up to 30 June 2009 (2 pages)
27 July 2009Return made up to 17/06/09; full list of members (3 pages)
27 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 July 2008Accounts made up to 30 June 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
14 March 2008Accounts made up to 30 June 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 March 2007Accounts made up to 30 June 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Return made up to 17/06/06; full list of members (6 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Return made up to 17/06/06; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2006Accounts made up to 30 June 2005 (1 page)
28 June 2005Return made up to 17/06/05; full list of members (6 pages)
28 June 2005Return made up to 17/06/05; full list of members (6 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
13 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
13 July 2004Return made up to 17/06/04; full list of members (6 pages)
13 July 2004Accounts made up to 30 June 2004 (1 page)
13 July 2004Return made up to 17/06/04; full list of members (6 pages)
17 March 2004Accounts made up to 30 June 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 August 2003Return made up to 17/06/03; full list of members (6 pages)
23 August 2003Return made up to 17/06/03; full list of members (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: sycamore house, 10 manchester road, wilmslow cheshire SK9 1BG (1 page)
16 December 2002Registered office changed on 16/12/02 from: sycamore house, 10 manchester road, wilmslow cheshire SK9 1BG (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (9 pages)
17 June 2002Incorporation (9 pages)