Company NameFastpace Limited
Company StatusDissolved
Company Number03317083
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 3 months ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kenneth Collier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 08 April 2003)
RoleFire Protection Engineer
Correspondence Address33 Tutbury Gardens
Cantley
Doncaster
DN4 6RZ
Secretary NameJoan Collier
NationalityBritish
StatusClosed
Appointed10 May 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 08 April 2003)
RoleSecretary
Correspondence Address33 Tutbury Gardens
Cantley
Doncaster
DN4 6RZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSuite 150 1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£855
Cash£557
Current Liabilities£1,175

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 September 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 2000Return made up to 12/02/00; full list of members (5 pages)
14 March 1999Return made up to 12/02/99; full list of members (5 pages)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Director's particulars changed (1 page)
10 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Ad 10/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
12 February 1997Incorporation (11 pages)