Company NameFast Deal Limited
Company StatusDissolved
Company Number02600206
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleManaging Director
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Secretary NameHoward Peter Allen
NationalityBritish
StatusClosed
Appointed31 January 1999(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameMr Steven Richard Checketts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1994)
RoleCompany Director
Correspondence Address54 Ashmead Drive
Cofton Hackett
Rednal
Worcestershire
B45 8AB
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1993)
RoleCompany Chairman
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameArthur John Richardson Black
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 March 1996)
RoleMeat Trade Executive
Correspondence Address95 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
B3 1RL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed12 April 1991(2 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 1991)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Directors Limited (Corporation)
StatusResigned
Appointed12 April 1991(2 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 1991)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitefastdeallimited.com/
Email address[email protected]

Location

Registered AddressOakland Fast Food
Liverpool Street
Hull
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
17 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house, sims food park sherbourne drive tilbrook milton keynes MK7 8BS (1 page)
28 April 1998Return made up to 10/04/98; full list of members (9 pages)
21 November 1997Director's particulars changed (1 page)
10 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 May 1997Return made up to 10/04/97; full list of members (12 pages)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
23 October 1996New director appointed (1 page)
22 October 1996New secretary appointed (3 pages)
22 October 1996Secretary resigned (1 page)
30 July 1996Return made up to 10/04/96; full list of members (12 pages)
3 July 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (3 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
18 April 1995Return made up to 10/04/95; full list of members (16 pages)