Company NameFastrad Limited
Company StatusDissolved
Company Number05852308
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraham Robert Cotts
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(1 month after company formation)
Appointment Duration7 years (closed 06 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPaddock Lodge
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LJ
Secretary NameSusan Margaret Cotts
NationalityBritish
StatusClosed
Appointed21 July 2006(1 month after company formation)
Appointment Duration7 years (closed 06 August 2013)
RoleCompany Director
Correspondence AddressPaddock Lodge
Thorpe Thewles
Stockton On Tees
TS21 3LJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressPaddock Lodge
Thorpe Thewles
Stockton On Tees
TS21 3LJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes

Shareholders

1 at £1Graham Robert Cotts
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£133
Current Liabilities£83

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 1
(4 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 1
(4 pages)
24 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 1
(4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Graham Robert Cotts on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Graham Robert Cotts on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Graham Robert Cotts on 1 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 July 2007Return made up to 20/06/07; full list of members (2 pages)
27 July 2007Return made up to 20/06/07; full list of members (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
10 August 2006Registered office changed on 10/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)