Company NameFaster Finance Limited
Company StatusDissolved
Company Number05097907
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Egbert Road
Meols
Wirral
CH47 5AJ
Wales
Director NameChilton Coy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleLoan Broker
Correspondence Address77 Browning Avenue
Rock Ferry
Wirral
CH42 2DE
Wales
Secretary NameChilton Coy
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Browning Avenue
Rock Ferry
Wirral
CH42 2DE
Wales
Director NameMr Paul Woodworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Moor Close Farm Mews
Queensbury
Bradford
West Yorkshire
BD13 2DU

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
2 March 2011Application to strike the company off the register (3 pages)
2 March 2011Application to strike the company off the register (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
17 January 2011Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(4 pages)
21 May 2010Termination of appointment of Paul Woodworth as a director (1 page)
21 May 2010Termination of appointment of Paul Woodworth as a director (1 page)
15 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 June 2009Return made up to 07/04/09; full list of members (3 pages)
4 June 2009Return made up to 07/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
7 August 2008Return made up to 07/04/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated director chilton coy (1 page)
7 August 2008Appointment Terminated Director chilton coy (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Appointment Terminated Secretary chilton coy (1 page)
7 August 2008Registered office changed on 07/08/2008 from 45 market street hoylake wirral CH47 2BQ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 45 market street hoylake wirral CH47 2BQ (1 page)
7 August 2008Return made up to 07/04/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Appointment terminated secretary chilton coy (1 page)
7 August 2008Location of debenture register (1 page)
18 April 2008Director appointed paul woodworth (2 pages)
18 April 2008Director appointed paul woodworth (2 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 June 2007Return made up to 07/04/07; full list of members (7 pages)
8 June 2007Return made up to 07/04/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 07/04/06; full list of members (7 pages)
27 April 2006Return made up to 07/04/06; full list of members (7 pages)
11 April 2006Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 07/04/05; full list of members (7 pages)
1 June 2005Return made up to 07/04/05; full list of members (7 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
7 April 2004Incorporation (13 pages)
7 April 2004Incorporation (13 pages)