Company NameFastwork Systems Limited
DirectorsWendy Jacqueline Vera Gill and David Richard Gill
Company StatusDissolved
Company Number03225098
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Wendy Jacqueline Vera Gill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(2 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address9 Sandringham Drive
Brinscall
Chorley
Lancashire
PR6 8SU
Secretary NameDavid Richard Gill
NationalityBritish
StatusCurrent
Appointed20 September 1996(2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address9 Sandringham Drive
Brinscall
Chorley
Lancashire
PR6 8SU
Director NameDavid Richard Gill
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleUnemployed
Correspondence Address9 Sandringham Drive
Brinscall
Chorley
Lancashire
PR6 8SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 January 2000Dissolved (1 page)
12 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998New director appointed (2 pages)
13 July 1998Statement of affairs (6 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Notice of Constitution of Liquidation Committee (2 pages)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1998Registered office changed on 07/07/98 from: 9 sandringham drive brinscall chorley lancashire PR6 8SU (1 page)
23 September 1997Return made up to 16/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
7 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 July 1996Incorporation (17 pages)