Company NameD.S. Fastrode Limited
Company StatusDissolved
Company Number00056625
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr Peter Vilk
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 15 May 2007)
RoleTechnical Director
Correspondence Address12 Whitehills Green
Goring
Reading
Berkshire
RG8 0EB
Secretary NameMr John Catterall
NationalityBritish
StatusClosed
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address18 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Director NameRoy MacDonald Bailey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleGroup Chief Executive
Correspondence AddressWootton House Wootton Village
Boars Hill
Oxford
Oxfordshire
OX1 5HP
Director NameMr Geoffrey William Bly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 1991)
RoleSales Director
Correspondence Address59 Ashfurlong Road
Sheffield
South Yorkshire
S17 3NL
Director NameMr John Catterall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleAccountant
Correspondence Address18 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Director NamePhilip David Kirkham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleChartered Engineer
Correspondence Address12 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameMr Derek Andrew Whelpton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleManaging Director
Correspondence Address74 Macclesfield Road
Buxton
Derbyshire
SK17 9AG
Director NameMr Justin Michael Whitehorn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 1991)
RoleChartered Accountant
Correspondence AddressRose Cottage High Street
South Moreton
Didcot
Oxfordshire
OX11 9AG

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Turnover£10,700,000
Net Worth£2,843,000
Cash£169,000
Current Liabilities£3,284,000

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
23 September 2002Order of court - dissolution void (3 pages)
30 November 2000Dissolved (1 page)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Resignation of a liquidator (1 page)
8 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Receiver's abstract of receipts and payments (3 pages)
16 April 1996Receiver ceasing to act (1 page)
22 January 1996Liquidators statement of receipts and payments (15 pages)
17 July 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Receiver's abstract of receipts and payments (6 pages)
29 June 1994Statement of affairs (64 pages)
27 July 1993Administrative Receiver's report (25 pages)
2 November 1988Accounts made up to 31 March 1988 (14 pages)