Company NameOffice Complete Ltd
Company StatusDissolved
Company Number04421535
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameFastmaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Henson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(1 week after company formation)
Appointment Duration13 years, 7 months (closed 01 December 2015)
RoleCompany Director
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameTimothy Spier
NationalityBritish
StatusClosed
Appointed14 September 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 01 December 2015)
RoleCompany Director
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameKevin McKeown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2005)
RoleManaging Director
Correspondence Address5 Forum Grove
Higher Broughton
Salford
Lancashire
M7 4UZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOnline Company Services Ltd (Corporation)
StatusResigned
Appointed02 June 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0161 4010116
Telephone regionManchester

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,302,846
Gross Profit£1,720,783
Net Worth£487,760
Cash£13,236
Current Liabilities£369,148

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Dissolution deferment (1 page)
4 February 2010Completion of winding up (1 page)
4 February 2010Dissolution deferment (1 page)
4 February 2010Completion of winding up (1 page)
25 August 2009Order of court to wind up (2 pages)
25 August 2009Order of court to wind up (2 pages)
13 August 2009Order of court to wind up (3 pages)
13 August 2009Order of court to wind up (3 pages)
17 May 2007Return made up to 22/04/07; full list of members (6 pages)
17 May 2007Return made up to 22/04/07; full list of members (6 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
19 September 2006Amended accounts made up to 30 April 2004 (10 pages)
19 September 2006Amended accounts made up to 30 April 2004 (10 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
19 September 2006Amended accounts made up to 30 April 2005 (10 pages)
19 September 2006Amended accounts made up to 30 April 2003 (10 pages)
19 September 2006Amended accounts made up to 30 April 2003 (10 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
19 September 2006Amended accounts made up to 30 April 2005 (10 pages)
8 May 2006Return made up to 22/04/06; full list of members (7 pages)
8 May 2006Return made up to 22/04/06; full list of members (7 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005Return made up to 22/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Return made up to 22/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
19 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
19 August 2005Amended accounts made up to 30 April 2004 (10 pages)
19 August 2005Amended accounts made up to 30 April 2004 (10 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
5 July 2005Company name changed fastmaster LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed fastmaster LIMITED\certificate issued on 05/07/05 (2 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Return made up to 22/04/04; no change of members; amend (6 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Return made up to 22/04/04; no change of members; amend (6 pages)
17 June 2005Director resigned (1 page)
17 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005Director resigned (1 page)
9 June 2005Return made up to 22/04/05; full list of members (2 pages)
9 June 2005Return made up to 22/04/05; full list of members (2 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 June 2004Return made up to 22/04/04; full list of members (6 pages)
23 June 2004Return made up to 22/04/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 August 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
4 August 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
22 April 2002Incorporation (13 pages)
22 April 2002Incorporation (13 pages)