SIR SPEEDY SILENCER SYSTEMS LIMITED
Overview
Company Name | SIR SPEEDY SILENCER SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01778917 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIR SPEEDY SILENCER SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIR SPEEDY SILENCER SYSTEMS LIMITED located?
Registered Office Address | Bridgewater Place Water Lane LS11 5DY Leeds Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIR SPEEDY SILENCER SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
NEVRUS (175) LIMITED | Dec 16, 1983 | Dec 16, 1983 |
What are the latest accounts for SIR SPEEDY SILENCER SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SIR SPEEDY SILENCER SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Aug 01, 2012
| 4 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ian Ellis Fraser on Oct 20, 2009 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
Who are the officers of SIR SPEEDY SILENCER SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secretary | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | British | 162130220001 | ||||||
MURAI, Kenji | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 150485750001 | ||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
HUTHERSALL, Robert | Secretary | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | Accountant | 3204110001 | |||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
ANDERSON, Allan William | Director | 10 Quill Lane Putney SW15 1PD London | British | Oli Company Executive | 31437820001 | |||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
ELLWOOD, Edward James | Director | Flat B 7 Upper Addison Gardens W14 8AL London | British | Oil Company Executive | 556180001 | |||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HASTIE, John Duncan | Director | 23 The Green TW2 5TU Twickenham Middlesex | British | Oil Company Executive | 11637840001 | |||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Financial Director | 712840002 | |||||
HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | Accountant | 3204110005 | |||||
LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | Solicitor | 91134410001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
REID, Thomas Richard Duncan | Director | Crowsteps Field House Tydehams RG14 6JT Newbury Berkshire | British | Oil Company | 50523040001 | |||||
WATKINS, Alan Howard | Director | The New House Park Corner Drive KT24 6SE East Horsley Surrey | British | Oil Company Executive | 48048760001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0