Company NameFasttask Limited
Company StatusDissolved
Company Number04164939
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Directors

Director NameStephen Carey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2002)
RoleManager
Correspondence Address19 St Johns Walk
Benwell
Newcastle Upon Tyne
Northumberland
NE4 7XA
Director NameJohn Somerville
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2002)
RoleManager
Correspondence Address229 Hillsview Avenue
North Kenton
Newcastle Upon Tyne
Northumberland
NE3 3QL
Secretary NameJohn Somerville
NationalityBritish
StatusClosed
Appointed24 October 2001(8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 December 2002)
RoleManager
Correspondence Address229 Hillsview Avenue
North Kenton
Newcastle Upon Tyne
Northumberland
NE3 3QL
Director NameWacks Caller Limited (Corporation)
StatusClosed
Appointed01 March 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2002)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Director NameMr Kenneth Chadwick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 2001)
RoleHead Of Corporate Affairs
Country of ResidenceWales
Correspondence Address89 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 8AR
Director NameMrs Rosemary Joyce Conlon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 2001)
RoleCorporate Affairs Managers
Country of ResidenceUnited Kingdom
Correspondence AddressHolmeswood
Roseacre Road, Roseacre
Preston
PR4 3UE
Director NameDavid John Whiteley Hatton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 2001)
RolePurchasing Manager
Correspondence Address36 Garstang Road West
Poulton Le Fylde
Lancashire
FY6 7SW
Secretary NameMrs Rosemary Joyce Conlon
NationalityBritish
StatusResigned
Appointed11 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 2001)
RoleCorporate Affairs Managers
Country of ResidenceUnited Kingdom
Correspondence AddressHolmeswood
Roseacre Road, Roseacre
Preston
PR4 3UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed01 March 2001(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 11 April 2001)
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX

Location

Registered Address177 Kirkwood Drive
North Kenton
Newcastle Upon Tyne
Northumberland
NE3 3BE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: oystons mill strand road preston lancashire PR1 8UR (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Ad 11/04/01--------- £ si [email protected]=24990 £ ic 1/24991 (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2001Registered office changed on 04/05/01 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001£ nc 1000/250000 11/04/01 (2 pages)
4 May 2001S-div 11/04/01 (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (2 pages)
21 February 2001Incorporation (11 pages)