FASTPACK BUSINESS ENGINEERING LIMITED
Overview
Company Name | FASTPACK BUSINESS ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04845593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FASTPACK BUSINESS ENGINEERING LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is FASTPACK BUSINESS ENGINEERING LIMITED located?
Registered Office Address | 78 Burton Road Repton DE65 6FN Derby |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FASTPACK BUSINESS ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
MOODY FASTPACK LIMITED | Jul 25, 2003 | Jul 25, 2003 |
What are the latest accounts for FASTPACK BUSINESS ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FASTPACK BUSINESS ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Sycamore House Appleby Glade Industrial Estate Ryder Close Swadlincote Derbyshire DE11 9EU England to 78 Burton Road Repton Derby DE65 6FN on Aug 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Bullock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Partridge as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 82 Horninglow Street Burton-on-Trent Staffordshire DE14 1PN* on Aug 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Director's details changed for Christopher James Bullock on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher James Bullock on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ralph Partridge on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Charles Barkway on Jul 25, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FASTPACK BUSINESS ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARKWAY, Anthony Charles | Secretary | Burton Road Repton DE65 6FN Derby 78 England | British | 14218380002 | ||||||
BARKWAY, Anthony Charles | Director | Burton Road Repton DE65 6FN Derby 78 England | England | British | Managing Director | 14218380002 | ||||
TOMLINSON, David | Secretary | Rectors Gate DN22 7TX Retford 11 Nottinghamshire | British | 71500840001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
BULLOCK, Christopher James | Director | Appleby Glade Industrial Estate Ryder Close DE11 9EU Swadlincote Sycamore House Derbyshire England | United Kingdom | British | Operations Director | 137880130002 | ||||
MOODY, Graham Paul | Director | Calle Alvarado 19 11310 Sotogrande Cadiz Spain | Spain | British | Chairman | 10210940003 | ||||
PARTRIDGE, Ralph | Director | Appleby Glade Industrial Estate Ryder Close DE11 9EU Swadlincote Sycamore House Derbyshire England | United Kingdom | British | Sales Director | 132457970001 | ||||
READ, Ralph | Director | 14 Hill Farm Close Mosspit ST17 9JE Stafford Staffordshire | British | Engineer | 118868050001 | |||||
WILKINSON, Malcolm Arthur | Director | The Limes Little Top Lane, Lound DN22 8RH Retford Nottinghamshire | United Kingdom | British | Chief Executive | 49315800002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of FASTPACK BUSINESS ENGINEERING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Charles Barkway | Apr 06, 2016 | Burton Road Repton DE65 6FN Derby 78 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0