Company NameFast Sale Homes Limited
Company StatusDissolved
Company Number06046301
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameRent Back Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMoira Heaton
NationalityBritish
StatusClosed
Appointed20 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address9 Hall Grove Lane
Hindley
Wigan
Greater Manchester
WN2 2SD
Director NameMr John Heaton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Hall Lane
Aspull
Wigan
WN2 2SF
Director NameMr Adam Anthony James Heaton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newman Close
Hindley
Wigan
Lancashire
WN2 3AU
Secretary NameMichael Heaton
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
Director NameMichael Heaton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
Secretary NameGemma Cheetham
NationalityBritish
StatusResigned
Appointed12 August 2008(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 2008)
RoleAccounts Manager
Correspondence Address25 Newman Close
Hindley
Wigan
Greater Manchester
WN2 3AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCityline Secretarirs Limited (Corporation)
StatusResigned
Appointed30 November 2007(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 August 2008)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
Lancashire
M2 4WQ

Location

Registered Address9 Hall Lane Grove
Hindley
Wigan
Lancashire
WN2 2SD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Director appointed john heaton (2 pages)
26 November 2008Director appointed john heaton (2 pages)
19 November 2008Appointment terminated director michael heaton (1 page)
19 November 2008Appointment Terminated Director michael heaton (1 page)
5 November 2008Accounts made up to 31 January 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2008Secretary appointed moira heaton (2 pages)
23 September 2008Appointment terminated secretary gemma cheetham (1 page)
23 September 2008Appointment Terminated Secretary gemma cheetham (1 page)
23 September 2008Secretary appointed moira heaton (2 pages)
14 August 2008Appointment Terminated Secretary cityline secretarirs LIMITED (1 page)
14 August 2008Appointment terminated secretary cityline secretarirs LIMITED (1 page)
14 August 2008Secretary appointed gemma cheetham (2 pages)
14 August 2008Secretary appointed gemma cheetham (2 pages)
13 March 2008Return made up to 09/01/08; full list of members (7 pages)
13 March 2008Return made up to 09/01/08; full list of members (7 pages)
12 March 2008Director appointed michael heaton (2 pages)
12 March 2008Director appointed michael heaton (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 25 newman close hindley wigan WN2 3AU (1 page)
27 February 2008Registered office changed on 27/02/2008 from 25 newman close hindley wigan WN2 3AU (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
15 February 2007Company name changed rent back LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed rent back LIMITED\certificate issued on 15/02/07 (2 pages)
9 January 2007Incorporation (20 pages)
9 January 2007Incorporation (20 pages)