Company NameFast & Efficient Service Limited
Company StatusDissolved
Company Number03050477
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date15 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJulia Patricia Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(6 days after company formation)
Appointment Duration15 years, 4 months (closed 15 September 2010)
RoleAccounts Clerk
Correspondence AddressWestroyd Cottage
Marsh Lane Top
Shepley
Huddersfield
HD8 8AZ
Secretary NameJulia Patricia Barrett
NationalityBritish
StatusClosed
Appointed03 May 1995(6 days after company formation)
Appointment Duration15 years, 4 months (closed 15 September 2010)
RoleAccounts Clerk
Correspondence AddressWestroyd Cottage
Marsh Lane Top
Shepley
Huddersfield
HD8 8AZ
Director NameNigel Charles Andrew Barrett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(1 month after company formation)
Appointment Duration15 years, 3 months (closed 15 September 2010)
RoleSales Representative
Correspondence AddressWestroyd Cottage
Marsh Lane Top
Shepley
Huddersfield
HD8 8AZ
Director NameJames Michael Batty
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 15 September 2010)
RoleGeneral Manager
Correspondence Address19 Balk Lane
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NZ
Director NameNigel Charles Andrew Barrett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(6 days after company formation)
Appointment Duration1 month (resigned 02 June 1995)
RoleSales Representative
Correspondence Address19 Vinery Close
Clayton West
Huddersfield
Yorkshire
HD8 9XH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
15 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
13 February 2009Statement of affairs with form 4.19 (10 pages)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Statement of affairs with form 4.19 (10 pages)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-11
(1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2009Registered office changed on 27/01/2009 from 3 branch road batley west yorkshire WF17 5RY (1 page)
27 January 2009Registered office changed on 27/01/2009 from 3 branch road batley west yorkshire WF17 5RY (1 page)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 August 2007Registered office changed on 01/08/07 from: 12 greenhead road huddersfield HD1 4EN (1 page)
1 August 2007Registered office changed on 01/08/07 from: 12 greenhead road huddersfield HD1 4EN (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
24 April 2007Return made up to 04/04/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (3 pages)
13 April 2005Return made up to 04/04/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 May 2002Return made up to 20/04/02; full list of members (6 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 20/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(6 pages)
8 May 2000Return made up to 20/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 June 1999Return made up to 20/04/99; full list of members (6 pages)
2 June 1999Return made up to 20/04/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 April 1998Return made up to 20/04/98; no change of members (4 pages)
24 April 1998Return made up to 20/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 26/04/97; no change of members (4 pages)
29 May 1997Return made up to 26/04/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 May 1996Return made up to 26/04/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/05 (1 page)
6 September 1995Accounting reference date notified as 31/05 (1 page)
14 June 1995Ad 07/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1995Ad 07/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 April 1995Incorporation (12 pages)
27 April 1995Incorporation (7 pages)