Company NameFastlane Solutions Limited
DirectorRoger Malcolm Anning
Company StatusDissolved
Company Number03115663
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Malcolm Anning
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(6 days after company formation)
Appointment Duration28 years, 6 months
RoleComputer Programmer
Correspondence AddressSmithy Cottage 6 Lower Haverflatts
Haverflatts Lane
Milnthorpe
Cumbria
LA7 7FB
Secretary NameThea Anning
NationalityBritish
StatusCurrent
Appointed25 October 1995(6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address18 Bowood Road
Hunters Bar
Sheffield
South Yorkshire
S11 8YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House
Greek Street
Leeds West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 October 1998Dissolved (1 page)
28 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1997Declaration of solvency (3 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 January 1997Return made up to 19/10/96; full list of members (5 pages)
19 January 1997Director's particulars changed (1 page)
21 November 1995Ad 25/10/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (4 pages)
14 November 1995Registered office changed on 14/11/95 from: 12 york place leeds LS1 2DS (1 page)
14 November 1995Accounting reference date notified as 31/10 (1 page)
14 November 1995Director resigned (4 pages)
14 November 1995Secretary resigned (2 pages)
19 October 1995Incorporation (18 pages)