Company NameFastparts Motor Factors Limited
Company StatusDissolved
Company Number03577323
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date24 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameElaine Mackie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2010)
RoleCompany Director
Correspondence Address28 Catterick Road
Lordswood
Chatham
Kent
ME5 8PX
Secretary NameBarbara Dance
NationalityBritish
StatusClosed
Appointed29 February 2004(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 24 May 2010)
RoleManager
Correspondence Address31 Badger Road
Lordswood
Chatham
Kent
ME5 8TY
Director NameMalcolm John Mackie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleMotor Factor
Correspondence Address28 Catterick Road
Chatham
Kent
ME5 8PX
Director NameNigel Justin Mepsted
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleMotor Factor
Correspondence AddressCossington Fields Farm
Bell Lane, Boxley
Maidstone
Kent
ME14 3EG
Secretary NameMalcolm John Mackie
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleMotor Factor
Correspondence Address28 Catterick Road
Chatham
Kent
ME5 8PX
Secretary NameElaine Mackie
NationalityBritish
StatusResigned
Appointed28 February 2002(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 February 2004)
RoleCompany Director
Correspondence Address28 Catterick Road
Lordswood
Chatham
Kent
ME5 8PX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Carmichael & Co
Portland Tower Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,441
Cash£200
Current Liabilities£224,638

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
24 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
24 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
8 September 2009Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
8 September 2009Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-08
(1 page)
20 October 2008Statement of affairs with form 4.19 (6 pages)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-08
(1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Statement of affairs with form 4.19 (6 pages)
19 September 2008Registered office changed on 19/09/2008 from unit 3 neptune close medway city estate rochester kent ME2 4LT (1 page)
19 September 2008Registered office changed on 19/09/2008 from unit 3 neptune close medway city estate rochester kent ME2 4LT (1 page)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 08/06/07; full list of members (3 pages)
9 July 2007Return made up to 08/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005Return made up to 08/06/05; full list of members (3 pages)
21 October 2005Return made up to 08/06/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2004Return made up to 08/06/04; no change of members (6 pages)
7 September 2004Return made up to 08/06/04; no change of members (6 pages)
5 July 2004Full accounts made up to 31 July 2003 (12 pages)
5 July 2004Full accounts made up to 31 July 2003 (12 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
6 August 2003Return made up to 08/06/03; no change of members (6 pages)
6 August 2003Return made up to 08/06/03; no change of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Return made up to 08/06/02; full list of members (8 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
12 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 June 2000Return made up to 08/06/00; full list of members (7 pages)
12 June 2000Return made up to 08/06/00; full list of members (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 December 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
20 December 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1999£ nc 1000/1100 17/08/99 (1 page)
25 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1999Ad 17/08/99--------- £ si 2@1=2 £ ic 399/401 (2 pages)
25 August 1999Ad 17/08/99--------- £ si 2@1=2 £ ic 399/401 (2 pages)
25 August 1999£ nc 1000/1100 17/08/99 (1 page)
30 July 1999Return made up to 08/06/99; full list of members (6 pages)
30 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Ad 08/06/98--------- £ si 199@1=199 £ ic 200/399 (2 pages)
22 July 1999Ad 08/06/98--------- £ si 199@1=199 £ ic 200/399 (2 pages)
20 January 1999Ad 15/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 January 1999Ad 15/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 1998Incorporation (10 pages)
8 June 1998Incorporation (10 pages)