Company NameFastweb Design Ltd
Company StatusDissolved
Company Number02861586
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 5 months ago)
Dissolution Date23 January 1996 (28 years, 2 months ago)
Previous NameGilbert & Turnbull Masonry Contractor Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCharles James Gilbert
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Banstead Road South
Sutton
Surrey
SM2 5ET
Director NameGrant Nicholas Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 23 January 1996)
RoleConstruction Director
Correspondence Address34 Brendon Way
Bushill Park
Enfield
Middlesex
EN1 2LE
Director NameNeil John Maceachin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 January 1996)
RoleCompany Director
Correspondence AddressThe Ridge Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Secretary NameNeil John Maceachin
NationalityBritish
StatusClosed
Appointed01 December 1997(4 years, 1 month after company formation)
Appointment Duration-2 years, 1 month (closed 23 January 1996)
RoleCompany Director
Correspondence AddressThe Ridge Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameTimothy John Walters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1997)
RoleAccountant
Correspondence Address3 Oakrits
Meldreth
Royston
Hertfordshire
SG8 6JH
Secretary NameTimothy John Walters
NationalityBritish
StatusResigned
Appointed25 October 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1997)
RoleAccountant
Correspondence Address3 Oakrits
Meldreth
Royston
Hertfordshire
SG8 6JH

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Appointment of a voluntary liquidator (2 pages)
12 September 2000O/C liq ipo (7 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Company name changed gilbert & turnbull masonry contr actor LIMITED\certificate issued on 26/10/98 (2 pages)
5 March 1998Notice of Constitution of Liquidation Committee (2 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1998Statement of affairs (13 pages)
19 February 1998Appointment of a voluntary liquidator (1 page)
26 January 1998Registered office changed on 26/01/98 from: 18 pall mall london SW1Y 5LU (1 page)
16 December 1997Secretary resigned;director resigned (1 page)
16 December 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: metropolitan wharf wapping way london E1 6SS (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Company name changed gilbert & turnbull LIMITED\certificate issued on 21/11/96 (2 pages)
18 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 November 1996Return made up to 12/10/94; full list of members (6 pages)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 November 1996Accounts for a small company made up to 31 December 1994 (10 pages)
18 November 1996Return made up to 12/10/95; full list of members (5 pages)
23 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
3 October 1995First Gazette notice for compulsory strike-off (2 pages)