Company NameHigh Speed Service Limited
Company StatusDissolved
Company Number05364441
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Stephen Harrison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(4 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Neston Way
Handforth
Wilmslow
Cheshire
SK9 3BX
Secretary NameMr Maurice Scott
NationalityBritish
StatusResigned
Appointed22 June 2005(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Director NameMr Maurice Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Woodland Park
Royton
Lancashire
OL2 5UY
Director NameQFL Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Location

Registered Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,957
Current Liabilities£2,085

Accounts

Latest Accounts30 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (2 pages)
11 November 2009Application to strike the company off the register (2 pages)
9 June 2009Registered office changed on 09/06/2009 from high speed service LIMITED unit 14, enterprise centre two chester street stockport SK3 0BR (1 page)
9 June 2009Registered office changed on 09/06/2009 from high speed service LIMITED unit 14, enterprise centre two chester street stockport SK3 0BR (1 page)
9 June 2009Total exemption small company accounts made up to 30 July 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 July 2008 (5 pages)
9 June 2009Return made up to 15/03/09; full list of members (7 pages)
9 June 2009Return made up to 15/03/09; full list of members (7 pages)
2 March 2009Appointment terminated secretary maurice scott (1 page)
2 March 2009Appointment Terminated Secretary maurice scott (1 page)
2 March 2009Appointment Terminated Director maurice scott (1 page)
2 March 2009Appointment terminated director maurice scott (1 page)
20 May 2008Total exemption small company accounts made up to 30 July 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 30 July 2007 (3 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 30 July 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 30 July 2006 (3 pages)
4 April 2007Return made up to 15/03/07; full list of members (3 pages)
4 April 2007Return made up to 15/03/07; full list of members (3 pages)
1 December 2006Accounting reference date extended from 28/02/06 to 30/07/06 (1 page)
1 December 2006Accounting reference date extended from 28/02/06 to 30/07/06 (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: 39 woodland park, royton oldham greater manchester OL2 5UY (1 page)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: 39 woodland park, royton oldham greater manchester OL2 5UY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 9 provence court, duston northampton northamptonshire NN5 6EH (1 page)
7 December 2005Registered office changed on 07/12/05 from: 9 provence court, duston northampton northamptonshire NN5 6EH (1 page)
18 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)