Company NameFastrace Limited
Company StatusDissolved
Company Number04976495
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date14 November 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameHerbert Brian Rust
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address9 Garner Close
Bowdon
Cheshire
WA14 2JH
Director NameJoan Hazel Rust
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address9 Garner Close
Bowden
Altrincham
Cheshire
WA14 2JH
Director NameJonathan Brian Rust
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2009)
RoleCompany Director
Correspondence Address6 Royal Gardens
Bowdon
Cheshire
WA14 3GX
Secretary NameJoan Hazel Rust
NationalityBritish
StatusResigned
Appointed15 January 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2009)
RoleCompany Director
Correspondence Address9 Garner Close
Bowden
Altrincham
Cheshire
WA14 2JH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Herbert Brian Rust
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,590
Cash£35,480
Current Liabilities£180,469

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 May 2015Liquidators' statement of receipts and payments to 17 April 2015 (13 pages)
28 May 2015Liquidators statement of receipts and payments to 17 April 2015 (13 pages)
14 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (12 pages)
14 May 2014Liquidators statement of receipts and payments to 17 April 2014 (12 pages)
7 May 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2013Appointment of a voluntary liquidator (1 page)
26 April 2013Statement of affairs with form 4.19 (6 pages)
26 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Registered office address changed from Unit 6C Lyon Road Atlantic Street Broadheath Altrincham Cheshire WA14 5DG on 24 April 2013 (1 page)
5 March 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Director's details changed for Herbert Brian Rust on 5 December 2009 (2 pages)
8 December 2009Director's details changed for Herbert Brian Rust on 5 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of Joan Rust as a director (1 page)
9 November 2009Termination of appointment of Joan Rust as a secretary (1 page)
9 November 2009Termination of appointment of Jonathan Rust as a director (1 page)
23 July 2009Director appointed herbert brian rust (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 May 2008Return made up to 26/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 26/11/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 26/11/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Registered office changed on 19/01/05 from: unit 6E lyon road atlantic street broadheath altrincham cheshire WA14 5DG (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Particulars of mortgage/charge (6 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 134 percival rd enfield EN1 1QU (1 page)
23 January 2004New director appointed (2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
26 November 2003Incorporation (11 pages)