SPEEDWELL IMAGE DATA SERVICES LIMITED

  • Company statusdissolved
  • Company No04439915
  • Age23 years 2 months Incorporated 16 May 2002
  • Officers0

Address

Unit 3a Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

SPEEDWELL IMAGE DATA SERVICES LIMITED is an dissolved company incorporated on 16 May 2002 and based in Cambridge. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7222

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

11 Years Ago on 11 Mar 2014

Liquidation Voluntary Creditors Return Of Final Meeting

11 Years Ago on 11 Dec 2013

Liquidation Voluntary Creditors Paid In Full

11 Years Ago on 30 Sep 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 11 Feb 2013

Liquidation Voluntary Statement Of Affairs With Form Attached

13 Years Ago on 23 Feb 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 10 Feb 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 10 Feb 2012

Resolution

13 Years Ago on 10 Feb 2012

Termination Director Company With Name

14 Years Ago on 15 Jul 2011

Termination Director Company With Name

14 Years Ago on 30 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 31 May 2011

Termination Director Company With Name

14 Years Ago on 04 Apr 2011

Accounts With Accounts Type Dormant

14 Years Ago on 02 Oct 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 02 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 01 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 01 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 01 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 01 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 30 Dec 2009

Accounts With Accounts Type Total Exemption Small

15 Years Ago on 23 Sep 2009

Legacy

16 Years Ago on 12 Jun 2009

Accounts With Accounts Type Total Exemption Small

16 Years Ago on 29 Oct 2008

Legacy

16 Years Ago on 29 Oct 2008

Legacy

16 Years Ago on 29 Oct 2008

Legacy

16 Years Ago on 23 Sep 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARKER, Nicholas Charles Lawrencedirector Jun 195303 Jul 2007
BIRR-PIXTON, Julian Walter Williamdirector May 195203 Jul 2007
DAISH, Gerald Williamdirector Mar 195603 Jul 2007
DETHERIDGE, Tina Anitadirector Nov 194403 Jul 2007
GOODISON, Joseph Barrydirector Dec 194818 Aug 2003
WILLIAMS, Ericdirector Apr 194003 Jul 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.