Company NameFasterfit Limited
Company StatusDissolved
Company Number06113358
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameFleetness 530 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Daniel John Hewitson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 1FY
Secretary NameClair Doreen Hewitson
NationalityBritish
StatusResigned
Appointed20 March 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address119 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Director NameMr Nicholas Gibb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2009)
RoleManaging Director
Correspondence Address1 Forrestside
Oakdale
Blackburn
Lancashire
BB2 4UP
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2011)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (4 pages)
23 May 2013Application to strike the company off the register (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
29 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 3
(27 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 3
(27 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 3
(27 pages)
18 May 2012Registered office address changed from 123 Deansgate Manchester M3 2BU on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 123 Deansgate Manchester M3 2BU on 18 May 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
10 February 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages)
17 March 2010Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages)
17 March 2010Director's details changed for Daniel John Hewitson on 1 February 2010 (3 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Appointment Terminated Director nicholas gibb (1 page)
1 September 2009Appointment terminated director nicholas gibb (1 page)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
2 April 2009Return made up to 19/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 December 2008Appointment terminated secretary clair hewitson (1 page)
3 December 2008Appointment Terminated Secretary clair hewitson (1 page)
2 December 2008Secretary appointed p & p secretaries LIMITED (1 page)
2 December 2008Secretary appointed p & p secretaries LIMITED (1 page)
21 November 2008Director appointed nicholas gibb (2 pages)
21 November 2008Director appointed nicholas gibb (2 pages)
17 November 2008Return made up to 19/02/08; full list of members (5 pages)
17 November 2008Return made up to 19/02/08; full list of members (5 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Ad 20/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
2 April 2007Company name changed fleetness 530 LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed fleetness 530 LIMITED\certificate issued on 02/04/07 (2 pages)
19 February 2007Incorporation (17 pages)