Company NameFastnet Homes Limited
Company StatusDissolved
Company Number02948441
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesAllsmart Limited and St Clare Gordon Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed02 October 1997(3 years, 2 months after company formation)
Appointment Duration17 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Director NameMr Christopher John Stewart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Director NameClive John Sturman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleSurveyor
Correspondence AddressEfford Lodge Milford Road
Everton
Lymington
Hampshire
SO41 0JD
Director NameMr Robert Charles Trotter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Hill Tyrells Lane
Burley Street Burley
Ringwood
Hampshire
BH24 4DA
Secretary NameMr Christopher John Stewart
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Secretary NameMr Andrew Stephen Fisher
NationalityBritish
StatusResigned
Appointed02 October 1997(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Masons Way
Frome
Somerset
BA11 4QD
Secretary NamePatricia Elizabeth Conroy
NationalityIrish
StatusResigned
Appointed30 June 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed10 December 2002(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2003)
RoleCompany Director
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Secretary NameVivienne Boyd
NationalityBritish
StatusResigned
Appointed23 June 2003(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at 1Brian Conroy
62.50%
Ordinary
60k at 1Brian Conroy
37.50%
Preference

Financials

Year2014
Turnover£100
Gross Profit£100
Net Worth£150
Current Liabilities£1,450

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
28 July 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Voluntary strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Voluntary strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009Termination of appointment of Vivienne Boyd as a secretary (1 page)
18 December 2009Application to strike the company off the register (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 May 2008Registered office changed on 06/05/2008 from, deepleap, 17 the green, rowlands castle, hampshire, PO9 6BW (1 page)
13 August 2007Return made up to 14/07/07; full list of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
15 August 2005Return made up to 14/07/05; full list of members (6 pages)
18 May 2005Registered office changed on 18/05/05 from: strathfield house, 9 leigh road, havant hampshire, PO9 2ES (1 page)
19 April 2005Full accounts made up to 31 July 2004 (9 pages)
18 August 2004Return made up to 14/07/04; full list of members (6 pages)
1 June 2004Full accounts made up to 31 July 2003 (9 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
13 April 2003Full accounts made up to 31 July 2002 (9 pages)
29 January 2003Return made up to 14/07/02; full list of members (6 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
21 August 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2001Full accounts made up to 31 July 2000 (9 pages)
28 July 2000Return made up to 14/07/00; full list of members (9 pages)
28 July 2000Full accounts made up to 31 July 1999 (10 pages)
9 August 1999Return made up to 14/07/99; no change of members (4 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Secretary resigned (1 page)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
20 July 1998Return made up to 14/07/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 July 1996 (15 pages)
22 May 1998Full accounts made up to 31 July 1997 (14 pages)
9 March 1998Company name changed st clare gordon LIMITED\certificate issued on 10/03/98 (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned;director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 1ST floor grove house, milburn road, westbourne, bournemouth BH4 9HJ (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Director resigned (1 page)
26 September 1997Return made up to 14/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1996Full accounts made up to 31 July 1995 (10 pages)
3 August 1996Return made up to 14/07/96; no change of members (5 pages)
26 July 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
15 March 1995Company name changed allsmart LIMITED\certificate issued on 16/03/95 (4 pages)
15 March 1995Ad 26/08/94--------- £ si 160000@1 (2 pages)
15 March 1995Particulars of contract relating to shares (4 pages)