Company NameFastgrange Limited
DirectorDennis Bainger
Company StatusDissolved
Company Number01575732
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDennis Bainger
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Programmer
Correspondence Address7 Tower Avenue
Chelmsford
Essex
CM1 2PW
Secretary NameDolores Bainger
NationalityBritish
StatusCurrent
Appointed13 August 1994(13 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressC/Embajadores 173 Portal C 1b
Madrid
28045
Foreign
Director NameCarole Woolnough
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1994)
RoleGraphic Designer
Correspondence Address15 Cameford Court
London
SW2 4LH
Secretary NameCarole Woolnough
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1994)
RoleCompany Director
Correspondence Address15 Cameford Court
London
SW2 4LH

Location

Registered AddressPococks
3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (6 pages)
30 May 1996Liquidators statement of receipts and payments (6 pages)
3 May 1995Registered office changed on 03/05/95 from: 843A finchley road london NW11 8NA (1 page)
2 May 1995Appointment of a voluntary liquidator (2 pages)
2 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)