Company NameFastflow Energy Projects Limited
Company StatusDissolved
Company Number06866298
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Coachhouse
Littlethorpe
Ripon
North Yorkshire
HG4 3LP
Director NameEdward Martin Sperrink
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 West Drive
Bonehill
Tamworth
Staffordshire
B78 3HR

Contact

Websitefastflow.co.uk/
Email address[email protected]
Telephone07 734818154
Telephone regionMobile

Location

Registered Address11-12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 June 2009Director appointed edward martin sperrink (2 pages)
18 June 2009Conve (1 page)
18 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
18 June 2009Director appointed edward martin sperrink (2 pages)
18 June 2009Conve (1 page)
18 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
26 May 2009Director appointed neil patrick armstrong (2 pages)
26 May 2009Ad 20/05/09-20/05/09 gbp si 99@1=99 gbp ic 2/101 (2 pages)
26 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 May 2009Ad 20/05/09-20/05/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
26 May 2009Director appointed neil patrick armstrong (2 pages)
26 May 2009Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)