Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Coachhouse Littlethorpe Ripon North Yorkshire HG4 3LP |
Director Name | Edward Martin Sperrink |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 West Drive Bonehill Tamworth Staffordshire B78 3HR |
Website | fastflow.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 734818154 |
Telephone region | Mobile |
Registered Address | 11-12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2011 | Application to strike the company off the register (3 pages) |
21 July 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Director appointed edward martin sperrink (2 pages) |
18 June 2009 | Conve (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Director appointed edward martin sperrink (2 pages) |
18 June 2009 | Conve (1 page) |
18 June 2009 | Resolutions
|
26 May 2009 | Director appointed neil patrick armstrong (2 pages) |
26 May 2009 | Ad 20/05/09-20/05/09 gbp si 99@1=99 gbp ic 2/101 (2 pages) |
26 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 May 2009 | Ad 20/05/09-20/05/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
26 May 2009 | Director appointed neil patrick armstrong (2 pages) |
26 May 2009 | Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |