Company NameFast Forward Design Ltd.
Company StatusDissolved
Company Number02615157
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameMr Andrew David Streets
NationalityBritish
StatusClosed
Appointed25 May 2000(8 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 21 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2001(10 years after company formation)
Appointment Duration3 years, 6 months (closed 21 December 2004)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr Alistair Neil Gillespie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressTudor House
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameNeil Anthony Currie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address3 Beach Road
Stourport On Severn
Worcestershire
DY13 0NA
Director NameMr Geoffrey William Sara
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressWest Highland Uphampton
Ombersley
Droitwich
Worcestershire
WR9 0JS
Director NamePeter Ravenscroft Wilkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Canal Cottages
Hanbury Wharf
Droitwich
Worcestershire
WR9 7DU
Secretary NameMr Geoffrey William Sara
NationalityBritish
StatusResigned
Appointed05 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressWest Highland Uphampton
Ombersley
Droitwich
Worcestershire
WR9 0JS
Director NameMr John Denis Haden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2000)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressChurchfields
Smithy Lane Longdon Green
Rugeley
WS15 4QH
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(8 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Andrew David Streets
NationalityBritish
StatusResigned
Appointed25 May 2000(8 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
B3 1RL

Location

Registered AddressPifco House
Sisson Street, Failsworth
Manchester
Lancashire
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
6 July 2004Return made up to 29/05/04; full list of members (7 pages)
12 March 2004Full accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (5 pages)
18 November 2002Director resigned (1 page)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
3 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Full accounts made up to 30 April 2001 (5 pages)
20 August 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Return made up to 29/05/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
7 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
27 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 June 2000Registered office changed on 22/06/00 from: pifco sisson street failsworth manchester w midlands M35 0HS (1 page)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
12 June 2000Director resigned (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 June 1999Return made up to 29/05/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 29/05/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Return made up to 29/05/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996New director appointed (2 pages)
28 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Return made up to 29/05/95; full list of members (6 pages)