Company NameFast Connect Limited
Company StatusDissolved
Company Number03061780
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Hulme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(same day as company formation)
RoleTechnical Sales Director
Correspondence Address28 Sandyway Close
Westhoughton
Bolton
Lancashire
BL5 3LW
Secretary NameLynne Violet Hulme
NationalityBritish
StatusClosed
Appointed01 February 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address9 Westrees
Leigh
Lancashire
WN7 1JE
Secretary NameLynne Violet Hulme
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Westrees
Leigh
Lancashire
WN7 1JE
Director NameAndrew Stephen John Halligan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address18 Lonsdale Walk
Orrell
Wigan
Lancashire
WN5 0DZ
Secretary NameGeoffrey Hulme
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address9 Westrees
Leigh
Lancashire
WN7 1JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShaddick Smith
Royal Bank Of Scotland Chambers
Market Street Leigh
Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Director resigned (1 page)
20 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
25 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (10 pages)
29 February 2000Return made up to 26/05/99; full list of members (7 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 August 1998Return made up to 26/05/98; no change of members (6 pages)
13 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
18 February 1998Secretary resigned (1 page)
25 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 June 1997Return made up to 26/05/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
9 June 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/06/96
(6 pages)
5 June 1995Secretary resigned (2 pages)
26 May 1995Incorporation (20 pages)