Company NameFastaction Limited
Company StatusDissolved
Company Number01475814
CategoryPrivate Limited Company
Incorporation Date29 January 1980(44 years, 3 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 25 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusClosed
Appointed31 March 1994(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Director NameJohn Charles Callaghan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleSports Club Manager
Correspondence Address31 Palmerston Close
Ramsbottom
Bury
Lancashire
BL0 9YN
Secretary NameMr Bernard Callaghan
NationalityBritish
StatusResigned
Appointed26 February 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ

Location

Registered AddressMbe House
792 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£86,383
Cash£119
Current Liabilities£399,321

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
11 April 2002Return made up to 27/02/02; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 September 1999 (7 pages)
13 June 2001Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester M20 2SZ (1 page)
11 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2001Registered office changed on 19/02/01 from: eagley sports& leisure club eagley hall hough lane bromley cross bolton greater manchester BL7 9DE (1 page)
26 September 2000Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 2000Return made up to 27/02/00; full list of members (7 pages)
9 June 1999Secretary's particulars changed (1 page)
26 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
11 March 1999Return made up to 27/02/99; full list of members (6 pages)
3 March 1998Return made up to 27/02/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 March 1996Return made up to 27/02/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 March 1995Return made up to 27/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)