Company NameFastmedia Consulting Limited
Company StatusDissolved
Company Number03669445
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date5 August 2003 (20 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 NameMr Adrian King
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2003)
RoleSales
Country of ResidenceEngland
Correspondence Address25 Foxglove Way
Brympton
Yeovil
Somerset
BA22 8PU
Director NameKevin Richard Leonard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2003)
RoleSales Director
Correspondence Address2 Boyd Avenue
Toftwood
Dereham
Norfolk
NR19 1LU
Director NameCorinne Nadia Woolf
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2003)
RoleSales
Correspondence Address21 West Lea Crescent
Yeadon
Leeds
LS19 7EE
Secretary NameCorinne Nadia Woolf
NationalityBritish
StatusClosed
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address21 West Lea Crescent
Yeadon
Leeds
LS19 7EE
Director NameRoy John Freeman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2001)
RoleIs Consultantant
Correspondence Address3 Kiwi Road
Bulford Barracks
Salisbury
Wiltshire
SP4 9BD
Director NameGeorge Moore
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 14 January 2002)
RoleSales
Correspondence AddressMain Street Cottage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Director NameSusan Maureen Freeman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleOffice Adminstrator
Correspondence Address3 Kiwi Road
Bulford Barracks
Salisbury
SP4 9BD
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered AddressDorial House
New Road Side, Horsforth
Leeds
West Yorkshire
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27
Current Liabilities£29

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
26 November 2002Return made up to 18/11/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
16 January 2002Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: 63 saint james street wetherby west yorkshire LS22 6RS (1 page)
14 November 2001Return made up to 18/11/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
26 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Return made up to 18/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: falcon house, city road norwich norfolk NR1 2HG (1 page)
13 October 2000New director appointed (2 pages)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
14 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
1 December 1999Director resigned (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
18 November 1998Incorporation (15 pages)