Company NameFast Care Limited
Company StatusDissolved
Company Number03612481
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 7 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameHamsard Five Thousand And Fourteen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr James William Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 01 May 2007)
RoleManaging Director
Correspondence Address21 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMr Steven Mark Proberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year after company formation)
Appointment Duration7 years, 8 months (closed 01 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Secretary NameMr Steven Mark Proberts
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year after company formation)
Appointment Duration7 years, 8 months (closed 01 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Director NameJohn Munt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleService Director
Correspondence AddressLees End
3 Norton Lees Lane
Sheffield
South Yorkshire
S8 9BA
Secretary NameAnthony George Worthington
NationalityBritish
StatusResigned
Appointed23 March 1999(7 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 August 1999)
RoleCompany Director
Correspondence Address34 Bloomfield Drive
Bury
Lancashire
BL9 8JX
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2006Receiver ceasing to act (1 page)
7 September 2006Receiver's abstract of receipts and payments (2 pages)
19 June 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (3 pages)
5 June 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
23 May 2002Receiver's abstract of receipts and payments (3 pages)
25 July 2001Administrative Receiver's report (11 pages)
25 July 2001Form 3.2 - statement of affairs (55 pages)
25 April 2001Registered office changed on 25/04/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
24 April 2001Appointment of receiver/manager (1 page)
27 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
25 October 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999Secretary resigned (1 page)
7 September 1999Return made up to 10/08/99; full list of members (6 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
26 May 1999New director appointed (2 pages)
7 May 1999Company name changed hamsard five thousand and fourte en LIMITED\certificate issued on 07/05/99 (3 pages)
12 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999New director appointed (2 pages)
10 August 1998Incorporation (18 pages)