Company NameFastro Properties Limited
Company StatusDissolved
Company Number05104045
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesStorvale Limited and Fastro Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleProperty Broker Developer
Correspondence Address11 Grange Road
Eccles
Manchester
M30 8JW
Director NameMr Robin John Raymond
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleProperty Broker Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossett Avenue
Timperley
Altrincham
Cheshire
WA15 6EX
Secretary NameMr Robin John Raymond
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleProperty Broker Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossett Avenue
Timperley
Altrincham
Cheshire
WA15 6EX
Director NameMr Falah Hassan Al Jaizani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address16 Woodlands Drive
Brooklands
Manchester
M46 9HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit B1 Altrincham Business Park
Stuart Road
Broad Heath
Altrincham
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 15 queens road sale cheshire M33 6QA (1 page)
27 July 2006Return made up to 16/04/06; full list of members (7 pages)
15 May 2006Registered office changed on 15/05/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 October 2005Director resigned (1 page)
10 May 2005Return made up to 16/04/05; full list of members (7 pages)
10 May 2005Ad 30/06/04--------- £ si 3@1 (2 pages)
9 July 2004Memorandum and Articles of Association (15 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
29 June 2004Company name changed storvale LIMITED\certificate issued on 29/06/04 (2 pages)
16 April 2004Incorporation (19 pages)