Company NameFaust Thermographic Supply Limited
Company StatusDissolved
Company Number02636552
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed01 April 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 11 July 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Secretary NameNewco 2A Ltd (Corporation)
StatusClosed
Appointed30 June 2004(12 years, 10 months after company formation)
Appointment Duration2 years (closed 11 July 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 05 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 05 August 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameMr Frederick Nicotera
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1994)
RolePresident
Correspondence Address28 Jefferson Avenue
Lynbrook Ny11563
Foreign
Director NameAnthony Arnold Rink
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1999)
RoleCompany Joint Chairman
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Secretary NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 05 August 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameAnthony Frank Urgola
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address862 Cambridge Road
River Vale
New Jersey
07675
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed05 August 1996(4 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Secretary NameMr Calvin Lord
NationalityBritish
StatusResigned
Appointed08 March 2000(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2004)
RoleManaging Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed22 September 2000(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ

Location

Registered AddressWoodhouse Road
Todmorden
Lancashire
OL14 5TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Financials

Year2014
Net Worth-£387,871

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 September 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Return made up to 07/06/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 September 2001Return made up to 07/06/01; full list of members (6 pages)
6 December 2000Auditor's resignation (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New secretary appointed;new director appointed (8 pages)
3 November 2000Registered office changed on 03/11/00 from: springfield house lower eccleshill road darwen lancashire BB3 orp (1 page)
26 October 2000Auditor's resignation (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Secretary resigned;director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 September 2000Director resigned (1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
13 June 2000Return made up to 07/06/00; full list of members (7 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
29 December 1999Director resigned (1 page)
15 June 1999Return made up to 07/06/99; no change of members (5 pages)
1 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 August 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Return made up to 07/06/98; full list of members (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (13 pages)
14 July 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Secretary resigned;director resigned (2 pages)
4 August 1996Full accounts made up to 31 December 1995 (13 pages)
22 June 1996Return made up to 07/06/96; no change of members (5 pages)
13 June 1995Return made up to 07/06/95; full list of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
20 April 1995New director appointed (2 pages)
31 March 1995Director resigned (2 pages)