Company NameDuo-Fast (U.K.)
Company StatusDissolved
Company Number01843995
CategoryPrivate Unlimited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameRobert Gerrard Grimley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 1999)
RoleSecretary Treasurer
Correspondence Address401 -52nd Place
Western Springs
Illinois 60558
Foreign
Director NameEmilio Martinez
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 1999)
RoleChief Executive
Correspondence AddressCovarrubias St No 19
Madrid 28010
Foreign
Director NamePaul Noland
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 April 1992)
RoleExecutive Vice President
Correspondence Address631 Forest
Glen Ellyn
Illinois 60137
Foreign
Director NameRobert Henry Torstenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 1999)
RoleCorporation President
Correspondence Address112w Old Dundee Road
Barrington Hills
Illinois 60010
Foreign
Director NameRichard Paul Treseder
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodyard Cottage
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Secretary NameDavid Stanley Buckell
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address3 Cheslyn Gardens
Giffard Park
Milton Keynes
Buckinghamshire
MK14 5JU
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameDavid Blakeney Speer
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1999(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 September 2003)
RoleVice President
Correspondence Address5n262 Grey Barn Road
St Charles 60175
Illinois
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed29 October 1999(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameAllan Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2003)
RoleVice President
Correspondence Address10835 White Deer Circle
Orland Park
Illinois 60467
United States

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
8 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 October 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Declaration of assent for reregistration to UNLTD (1 page)
10 October 2003Application for reregistration from LTD to UNLTD (2 pages)
10 October 2003Members' assent for rereg from LTD to UNLTD (1 page)
10 October 2003Re-registration of Memorandum and Articles (16 pages)
10 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
10 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
27 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
26 February 2003Return made up to 03/03/03; full list of members (8 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office po box 87 queensway fforesfach swansea SA4 4YE (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
12 August 2002Auditor's resignation (2 pages)
19 April 2002Return made up to 03/03/02; full list of members (7 pages)
26 September 2001Full accounts made up to 30 November 2000 (12 pages)
20 April 2001Return made up to 03/03/01; full list of members (7 pages)
30 March 2001Registered office changed on 30/03/01 from: northfield drive northfield milton keynes buckingham MK15 odr (1 page)
3 October 2000Full accounts made up to 30 November 1999 (13 pages)
29 August 2000Auditor's resignation (1 page)
14 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (3 pages)
19 August 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Return made up to 03/03/99; full list of members (6 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
24 March 1998Return made up to 03/03/98; no change of members (4 pages)
27 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
27 March 1997Return made up to 03/03/97; no change of members (4 pages)
18 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
29 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
30 March 1995Return made up to 03/03/95; no change of members (4 pages)
28 August 1984Incorporation (14 pages)