Company NameFastnaparts Limited
DirectorsWilliam Robert Banks and Alexandra Mary Jane Vaizey
Company StatusActive
Company Number01396953
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(26 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(26 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusCurrent
Appointed08 July 2005(26 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameRoy Bottom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address39 Yarwell Drive
Maltby
Rotherham
South Yorkshire
S66 8RH
Director NameMr Frederick Trevor Hartley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Director NameIan Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address3 The Hop Inge
Harthill
Sheffield
South Yorkshire
S31 8UL
Director NameMrs Beryl Hartley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NameIan Hardy
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address3 The Hop Inge
Harthill
Sheffield
South Yorkshire
S31 8UL
Director NameAlan Baggaley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address6 Smithy Croft
Dronfield
Sheffield
South Yorkshire
S18 5YD
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NamePamela Gwendolen Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(17 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2003)
RoleFinance Director
Correspondence Address4 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Secretary NamePamela Gwendolen Brown
NationalityBritish
StatusResigned
Appointed26 April 1996(17 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 December 1996)
RoleFinance Director
Correspondence Address4 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameAndrew Toward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1999)
RoleManaging Director
Correspondence Address70 Hallamshire Road
Fulwood
Sheffield
South Yorkshire
S10 4FP
Director NameChristopher Alan Stacey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2000)
RoleCommercial Director
Correspondence Address17 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PB
Secretary NameDavid John Lewin
NationalityBritish
StatusResigned
Appointed20 December 1996(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address81 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DB
Director NameAndrew Donald Pogson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1999)
RoleCompany Director
Correspondence Address7 The Brambles
Bourne
South Lincolnshire
PE10 9TF
Director NamePhilip Andrew Hanson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodsley Road
Idle
Bradford
West Yorkshire
BD10 8QL
Director NameMr Jack Shore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMundans
St Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleFinance Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleDirector & Company Sec
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMatthew Marvin Busst
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 February 2005)
RoleFinancial Cont
Correspondence Address9 Damson Close
Abbeymead
Gloucester
Gloucestershire
GL4 5BW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(26 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£116,892
Current Liabilities£131,790

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
15 September 2006Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
21 July 2006Return made up to 26/06/06; full list of members (7 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 April 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: waterwells drive quedgeley gloucester gloucestershire (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
20 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 August 2004New secretary appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG (1 page)
12 August 2004New director appointed (1 page)
28 July 2004Return made up to 26/06/04; full list of members (6 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 July 2003Return made up to 26/06/03; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (8 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 July 2000Accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 26/06/00; full list of members (6 pages)
29 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
23 August 1999Accounts made up to 31 December 1998 (11 pages)
27 July 1999Return made up to 26/06/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
26 July 1998Accounts made up to 31 December 1997 (12 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Return made up to 26/06/98; no change of members (4 pages)
27 August 1997Director resigned (1 page)
25 July 1997Return made up to 26/06/97; no change of members (6 pages)
25 July 1997Accounts made up to 31 December 1996 (12 pages)
21 July 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 3 edmund road sheffield S2 4EB (1 page)
5 September 1996Accounts made up to 31 December 1995 (13 pages)
2 August 1996Return made up to 26/06/96; full list of members (4 pages)
29 May 1996Secretary resigned;director resigned (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New director appointed (2 pages)
31 July 1995Accounts made up to 31 December 1994 (13 pages)
25 May 1995Ad 23/05/95--------- £ si 98@1=98 £ ic 49902/50000 (2 pages)