Company NameFaster By Design Ltd
Company StatusDissolved
Company Number04940142
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDaniel Robert Pearson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(6 days after company formation)
Appointment Duration10 years, 8 months (closed 24 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
12 East Green
Heighington
County Durham
DL5 6PP
Secretary NameDr Robert Pearson
NationalityBritish
StatusClosed
Appointed28 October 2003(6 days after company formation)
Appointment Duration10 years, 8 months (closed 24 June 2014)
RoleDoctor Of Medicine
Correspondence AddressHauxwell Grange
Marwood
Barnard Castle
County Durham
DL12 8QU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.crgmoto.co.uk/
Email address[email protected]
Telephone01325 316837
Telephone regionDarlington

Location

Registered Address12 East Green
Heighington
Newton Aycliffe
County Durham
DL5 6PP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Shareholders

1 at £1Mr Daniel Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,527
Current Liabilities£49,391

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
19 January 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 1
(4 pages)
19 January 2012Director's details changed for Daniel Robert Pearson on 19 January 2012 (2 pages)
27 October 2011Registered office address changed from Unit 10B Dabble Duck Industrial Estate Shildon County Durham DL4 2RA United Kingdom on 27 October 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 April 2011Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 31 October 2008 (9 pages)
6 February 2010Annual return made up to 19 November 2009 (13 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2009Return made up to 22/10/08; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from unit 1 dabble duck industrial estate shildon durham DL4 2RA (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 10B dabble duck industrial estate shildon durham DL4 2RA (1 page)
7 May 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 February 2008Return made up to 22/10/07; no change of members (6 pages)
19 April 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
9 March 2007Return made up to 22/10/06; full list of members (6 pages)
4 April 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
27 January 2006Return made up to 22/10/05; full list of members (6 pages)
23 December 2004Return made up to 22/10/04; full list of members (6 pages)
6 August 2004Registered office changed on 06/08/04 from: woodbine cottage 12 east green heighington county durham DL5 6PP (1 page)
2 June 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: woodbine cottage, 12 east greet heighington county durham DL5 6PP (1 page)
4 December 2003New secretary appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (9 pages)