Company NameFastserv Systems Limited
Company StatusDissolved
Company Number03435046
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Robert Charlwood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressFlat 1r
69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Secretary NameClaire Jane Josephe Charlwood
NationalityFrench
StatusClosed
Appointed30 September 1997(2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address21 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6DH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£703
Current Liabilities£703

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
24 September 2001Return made up to 16/09/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 November 2000Return made up to 16/09/00; full list of members (6 pages)
24 May 2000Full accounts made up to 30 September 1999 (4 pages)
20 October 1999Return made up to 16/09/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 January 1999Nc inc already adjusted 24/12/98 (1 page)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 24/12/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)