Company NameFast-Her Limited
Company StatusDissolved
Company Number03104567
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)
Previous NameSpeed 7009 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGordon John Ballantyne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 06 January 1998)
RoleCompany Director
Correspondence AddressSpringthorpe Lane Lease Lane
East Halton
Grimsby
South Humberside
DN40 3PT
Director NameGeoffrey Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 06 January 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Pearson Road
Cleethorpes
South Humberside
DN35 0DR
Secretary NameGordon John Ballantyne
NationalityBritish
StatusClosed
Appointed02 October 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 06 January 1998)
RoleCompany Director
Correspondence AddressSpringthorpe Lane Lease Lane
East Halton
Grimsby
South Humberside
DN40 3PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20,River Road
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
29 July 1997Application for striking-off (1 page)
7 October 1996Location of debenture register (1 page)
7 October 1996Location of register of members (1 page)
7 October 1996Return made up to 21/09/96; full list of members (6 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 March 1996£ nc 1000/1000000 02/10/95 (1 page)
11 October 1995Company name changed speed 7009 LIMITED\certificate issued on 12/10/95 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
21 September 1995Incorporation (38 pages)