Company NameFastvada Limited
Company StatusDissolved
Company Number03467071
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameBehayyetin Mentesh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 26 August 2003)
RoleClothing Manufacturer
Correspondence Address70 Manor Road
Stretford
Manchester
Lancashire
M32 9JB
Secretary NameHava Mentesh
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 26 August 2003)
RoleClothing Manufacturer
Correspondence Address70 Manor Road
Stretford
Manchester
M32 9JB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressEmpress Mill
Empress Street, Old Trafford
Manchester
Lancashire
M16 9EN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£61,237
Gross Profit£18,132
Net Worth-£7,260
Cash£758
Current Liabilities£17,803

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
6 December 2000Return made up to 17/11/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Registered office changed on 02/08/00 from: 10 eastway sale cheshire M33 4DX (2 pages)
2 August 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 April 2000Full accounts made up to 30 November 1998 (20 pages)
5 January 2000Return made up to 17/11/99; full list of members (6 pages)
25 May 1999Strike-off action suspended (1 page)
11 May 1999First Gazette notice for compulsory strike-off (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 January 1998Secretary resigned (1 page)
17 November 1997Incorporation (8 pages)