Company NameFastmark Services Limited
Company StatusDissolved
Company Number00637944
CategoryPrivate Limited Company
Incorporation Date25 September 1959(64 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 10 months ago)
Previous NameFRED Grimes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameThomas Turner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(41 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 May 2005)
RoleRetired
Correspondence Address168 Southport Road
Ulnes Walton
Leyland
Lancashire
PR26 8LN
Secretary NameAntony Havard
NationalityBritish
StatusClosed
Appointed15 June 2001(41 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7EU
Director NameAntony Havard
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(41 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7EU
Director NameJean Barbara Turner
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(41 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address168 Southport Road
Ulnes Walton
Leyland Lancashire
PR26 8LN
Director NameMr Derek Cunane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 October 1998)
RoleCar Salesman
Correspondence Address13 Richmond Road
Failsworth
Manchester
Lancashire
M35 9JB
Director NameStanley Jackson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2001)
RoleMotor Dealer
Correspondence Address2 Rose Bank Close
Whitley
Wigan
Lancashire
WN1 2QU
Secretary NameStanley Jackson
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2001)
RoleMotor Dealer
Correspondence Address2 Rose Bank Close
Whitley
Wigan
Lancashire
WN1 2QU
Director NameMr Jonathan Harvey Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reading Rooms
Victoria Street, Wheelton
Chorley
Lancashire
PR6 8HG

Location

Registered Address120/124 Standishgate
Wigan
Lancs
WN1 1XP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£8,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 November 2002Accounting reference date extended from 15/06/02 to 30/06/02 (1 page)
10 April 2002Accounts for a small company made up to 15 June 2001 (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 09/08/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Director resigned (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Accounting reference date shortened from 30/09/01 to 15/06/01 (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 August 1999Director resigned (1 page)
27 August 1999Return made up to 17/08/99; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 August 1998Return made up to 17/08/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 August 1997Return made up to 17/08/97; full list of members (5 pages)
22 August 1997Director's particulars changed (1 page)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 September 1996Return made up to 17/08/96; full list of members (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Return made up to 17/08/95; no change of members (4 pages)