Company NameFitvast Limited
Company StatusDissolved
Company Number02269982
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Philip Ayres
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(3 years after company formation)
Appointment Duration18 years, 3 months (closed 22 September 2009)
RoleComputer Consultant
Correspondence AddressKeizer Karel V Straat 12
6137 Hc
Sittard
Netherlands
Secretary NameMrs Maureen Ayres
NationalityBritish
StatusClosed
Appointed22 June 1991(3 years after company formation)
Appointment Duration18 years, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address5 Whitchurch Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BD

Location

Registered AddressC/O John Benson & Company
Swift House Falcon Court Preston Farm
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£4,243
Cash£2,548
Current Liabilities£8,247

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (1 page)
5 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 July 2008Return made up to 15/06/08; no change of members (6 pages)
18 July 2008Registered office changed on 18/07/2008 from c/o john k wells & co 10 high street yarm cleveland TS15 9AE (1 page)
8 August 2007Return made up to 15/06/07; no change of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
28 June 2006Return made up to 15/06/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
5 July 2005Return made up to 15/06/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Registered office changed on 02/06/04 from: 5 whitchurch close ingleby barwick stockton on tees TS17 5BD (1 page)
28 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (5 pages)
3 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (5 pages)
27 July 1999Full accounts made up to 31 July 1998 (5 pages)
15 July 1999Return made up to 15/06/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 5 whitchurch close ingleby barwick TS15 7BD (1 page)
2 December 1998Full accounts made up to 31 July 1997 (5 pages)
5 November 1997Full accounts made up to 31 July 1996 (5 pages)
14 July 1997Return made up to 15/06/97; no change of members (4 pages)
3 October 1996Full accounts made up to 31 July 1995 (5 pages)
16 July 1996Return made up to 15/06/96; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)