Company NameFast Winding And Connections Ltd
Company StatusDissolved
Company Number04009190
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NamePhase11 Electrical Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ruaux
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2006)
RoleIT Consultant
Correspondence Address80 Longworth Road
Horwich
Bolton
Lancashire
BL6 7BE
Secretary NameCharles Edward Ruaux
NationalityBritish
StatusClosed
Appointed01 November 2000(4 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address34 Whiteoak View
Darcy Lever
Lancashire
BL3 1ST
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressUnit 17 Eckersley No 1 Mill
Swan Meadow Road
Wigan
WN3 5BE
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
13 December 2005Strike-off action suspended (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
23 November 2004Return made up to 06/06/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 September 2003Return made up to 06/06/03; no change of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 October 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/02
(6 pages)
25 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 September 2001Ad 28/08/01--------- £ si 29000@1=29000 £ ic 2/29002 (2 pages)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Nc inc already adjusted 28/08/01 (1 page)
1 May 2001Company name changed PHASE11 electrical services limi ted\certificate issued on 01/05/01 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: midland company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
21 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
6 June 2000Incorporation (15 pages)