Company NameSpeedylets Limited
Company StatusDissolved
Company Number06947231
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Stephen Joseph Povall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMair Y Coed
Vicarage Road
Betws Y Coed
Snowdonia
LL24 0AD
Wales

Contact

Websitespeedyletsonline.co.uk

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Joseph Povall
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,645
Cash£480
Current Liabilities£79,472

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
5 October 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Notification of Stephen Joseph Povall as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Stephen Joseph Povall as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Stephen Joseph Povall as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
10 February 2016Registered office address changed from Applegate & Co 2-8 Collinson Court Frodsham Cheshire WA6 6PN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Applegate & Co 2-8 Collinson Court Frodsham Cheshire WA6 6PN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
28 July 2010Director's details changed for Mr Stephen Joseph Povall on 29 June 2010 (2 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Stephen Joseph Povall on 29 June 2010 (2 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)