Company NameFastframe UK Limited
Company StatusDissolved
Company Number02906655
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Leslie Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressThe Schoolhouse
Carrshield
Allendale
Northumberland
NE47 8AA
Secretary NameFiona Scott
NationalityBritish
StatusClosed
Appointed18 October 1994(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 06 October 1998)
RoleU P Marketing
Correspondence Address32620 Torchwood Place
Westlake Village
California
91361
Director NameFiona Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration3 years (closed 06 October 1998)
RoleCompany Director
Correspondence Address32620 Torchwood Place
Westlake Village
California
91361
Secretary NameSolicitors  Owen White
NationalityBritish
StatusClosed
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration3 years (closed 06 October 1998)
RoleSolicitors
Correspondence AddressSenate House 62-70 Bath Road
Slough
Berkshsire
SL1 3SR
Director NameAnton Bruce Bates
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSenate House
62-70 Bath Road
Slough
Berks
SL1 3SR
Secretary NameJane Elizabeth Masih
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSenate House
62/70 Bath Road
Slough
Berkshire
SL1 3SR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1/2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
NE3 1HL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 November 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
18 March 1997Return made up to 27/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/03/97
(4 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 April 1996Return made up to 09/03/96; full list of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
9 April 1995Return made up to 09/03/95; full list of members (10 pages)