Company NameFastlink Solutions Limited
Company StatusDissolved
Company Number06636239
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameFoot Essentials Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Debra Jane Hughan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address6 Shutlingsloe Way
Macclesfield
Cheshire
SK10 3SG
Director NameMrs Sheila Wilcox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleHolistic Therapist
Country of ResidenceEngland
Correspondence AddressNone Town Cottage Town Lane
Mobberley
Cheshire
WA16 7HR

Location

Registered AddressVictoria House
4 Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Mrs Debra Jane Hughan
50.00%
Ordinary
50 at £1Mrs Sheila Wilcox
50.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
18 March 2011Application to strike the company off the register (3 pages)
18 March 2011Application to strike the company off the register (3 pages)
13 December 2010Company name changed foot essentials LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-17
(1 page)
16 November 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
(4 pages)
27 September 2010Director's details changed for Mrs Sheila Wilcox on 2 July 2010 (2 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
(4 pages)
27 September 2010Director's details changed for Mrs Debra Jane Hughan on 2 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Debra Jane Hughan on 2 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Debra Jane Hughan on 2 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Sheila Wilcox on 2 July 2010 (2 pages)
27 September 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
(4 pages)
27 September 2010Director's details changed for Mrs Sheila Wilcox on 2 July 2010 (2 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 September 2008Director's Change of Particulars / sheila leonard / 02/07/2008 / Surname was: leonard, now: wilcox; HouseName/Number was: town cottage, now: none; Street was: town lane, now: town cottage town lane (2 pages)
23 September 2008Director's change of particulars / sheila leonard / 02/07/2008 (2 pages)
2 July 2008Incorporation (17 pages)
2 July 2008Incorporation (17 pages)