SPEED 9236 LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 6NQ
Company number 04483903
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address ROOTS HALL STADIUM, VICTORIA AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of SPEED 9236 LIMITED are www.speed9236.co.uk, and www.speed-9236.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Speed 9236 Limited is a Private Limited Company. The company registration number is 04483903. Speed 9236 Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Speed 9236 Limited is Roots Hall Stadium Victoria Avenue Southend On Sea Essex Ss2 6nq. The company`s financial liabilities are £161.84k. It is £0k against last year. And the total assets are £0.3k, which is £0k against last year. MARTIN, Julie Dawn is a Secretary of the company. MARTIN, Ronald is a Director of the company. Secretary MARTIN, Ronald has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURKE, Padraic has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


speed 9236 Key Finiance

LIABILITIES £161.84k
CASH n/a
TOTAL ASSETS £0.3k
All Financial Figures

Current Directors

Secretary
MARTIN, Julie Dawn
Appointed Date: 15 November 2004

Director
MARTIN, Ronald
Appointed Date: 16 July 2002
73 years old

Resigned Directors

Secretary
MARTIN, Ronald
Resigned: 01 July 2015
Appointed Date: 16 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 12 July 2002

Director
BURKE, Padraic
Resigned: 15 November 2004
Appointed Date: 16 July 2002
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 12 July 2002

SPEED 9236 LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 July 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

09 Jan 2016
Compulsory strike-off action has been discontinued
08 Jan 2016
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

08 Jan 2016
Secretary's details changed for Mrs Julie Dawn Martin on 1 July 2015
...
... and 45 more events
29 Nov 2002
New director appointed
29 Nov 2002
Director resigned
29 Nov 2002
Secretary resigned
25 Jul 2002
Registered office changed on 25/07/02 from: 6-8 underwood street london N1 7JQ
12 Jul 2002
Incorporation

SPEED 9236 LIMITED Charges

19 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 8 June 2011
Persons entitled: Irish Nationwide Building Society
Description: Land on the south side of maldon rd,great…
19 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 8 June 2011
Persons entitled: Irish Nationwide Building Society
Description: Land on the south side of maldon…