Company NameComposite Enclosures Limited
Company StatusDissolved
Company Number04760199
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameSpeed 9633 Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameElizabeth Claire Downey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameDr Robert Andrew Downey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Secretary NameElizabeth Claire Downey
NationalityBritish
StatusClosed
Appointed30 May 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
Saint Johns Chambers
Love Street Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
6 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 August 2004Return made up to 12/05/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
9 July 2003Memorandum and Articles of Association (14 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
6 June 2003Company name changed speed 9633 LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
12 May 2003Incorporation (18 pages)