Company NameUser2 Franchising Limited
Company StatusDissolved
Company Number02910839
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years ago)
Previous NameFastframe (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Leslie Scott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(7 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThe Schoolhouse
Carrshield
Allendale
Northumberland
NE47 8AA
Director NameStuart Forbes Gibb
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RolePartner In Computer Company
Correspondence AddressRosebank Shotley Bridge
Consett
County Durham
DH8 0BL
Director NameJeremy Neil Henderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleDirector/Ca
Correspondence AddressTillyfour House
Tough
Alford
Aberdeenshire
AB33 8DX
Scotland
Secretary NameMr William Fawcett
NationalityBritish
StatusCurrent
Appointed09 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilla Dalhebity
Bieldside
Aberdeen
AB15 9BD
Scotland
Secretary NameMichael Allan Spence
NationalityBritish
StatusCurrent
Appointed15 June 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence AddressRedlands
Merrybent
Darlington
County Durham
DL2 2LB
Director NameAnton Bruce Bates
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 1994)
RoleSolicitor
Correspondence AddressSenate House
62-70 Bath Road
Slough
Berks
SL1 3SR
Secretary NameAndrew David Todd Hayward
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 1994)
RoleSolicitor
Correspondence Address17 Upcroft
Windsor
Berkshire
SL4 3NH
Secretary NameFiona Scott
NationalityBritish
StatusResigned
Appointed18 October 1994(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 1998)
RoleVp Marketing
Correspondence Address32620 Torchwood Place
Westlake Village
California
91361
Director NameFiona Scott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address32620 Torchwood Place
Westlake Village
California
91361
Secretary NameSolicitors  Owen White
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressSenate House 62-70 Bath Road
Slough
Berkshsire
SL1 3SR
Director NameMr William Fawcett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilla Dalhebity
Bieldside
Aberdeen
AB15 9BD
Scotland
Secretary NameLorraine Gibb
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1998)
RolePartner In Computer Company
Correspondence AddressMeadowlands Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMichael Allan Spence
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1999)
RoleFinance Director
Correspondence AddressRedlands
Merrybent
Darlington
County Durham
DL2 2LB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2001Dissolved (1 page)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (7 pages)
31 January 2000Liquidators statement of receipts and payments (6 pages)
8 February 1999Director resigned (1 page)
3 February 1999Appointment of a voluntary liquidator (1 page)
28 January 1999Statement of affairs (11 pages)
28 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1999Registered office changed on 07/01/99 from: unit 10 greencroft industrial annfield plain (park stanley county durham DH9 7YB (1 page)
11 November 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
20 July 1998Ad 02/02/98--------- £ si 249998@1 £ si [email protected] (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Return made up to 21/03/98; full list of members (10 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
10 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
10 July 1998Nc inc already adjusted 02/02/98 (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Accounts for a dormant company made up to 30 September 1996 (3 pages)
10 May 1998Registered office changed on 10/05/98 from: 1-2 lansdowne terrace east gosforth newcastle upon tyne NE3 1HL (1 page)
15 April 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998New director appointed (4 pages)
6 July 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Director's particulars changed (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: senate house 62/70 bath road slough berkshire SL1 3SR (1 page)
14 February 1997Company name changed fastframe (scotland) LIMITED\certificate issued on 17/02/97 (2 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 April 1996Return made up to 21/03/96; full list of members (6 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995New director appointed (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 21/03/95; full list of members (10 pages)