Company NameFast Finance UK Limited
Company StatusDissolved
Company Number04110525
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Alison Ann Maltby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(same day as company formation)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Secretary NameGlenn Freeman
NationalityBritish
StatusClosed
Appointed01 August 2005(4 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 08 October 2019)
RoleAdviser
Correspondence AddressGrove House 3 The Orchard
Thurnscoe
Rotherham
S63 0TD
Secretary NameChristopher Plant
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat Above Unit 5
Shepherd Lane, Thurnscoe
Rotherham
S63 0JS
Secretary NameAudrey Kirk
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressHallgate House
Main Street, Cadeby
Doncaster
South Yorkshire
DN5 7SW

Contact

Telephone01709 888855
Telephone regionRotherham

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25.1k at £1Ms Alison Maltby
100.00%
Ordinary

Financials

Year2014
Net Worth£3,289
Cash£716
Current Liabilities£16,864

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 July 2003Delivered on: 13 August 2003
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and buildings situate and k/a 3 and 3A shopping centre shepherd lane thurnscoe south yorkshire t/n SYK3780 and all that land next to bank station road thurnscoe south yorkshire t/n SYK183788 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding

Filing History

15 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 25,100
(3 pages)
16 May 2014Director's details changed for Ms Alison Maltby on 16 May 2014 (2 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
11 December 2013Registered office address changed from Unit 5 Shepherds Lane Thurnscoe Rotherham South Yorkshire S63 0JS on 11 December 2013 (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
28 November 2009Form 123 dated 29/09/09 increase of £49900 over £100 (2 pages)
28 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 August 2008Director's change of particulars / alison maltby / 01/11/2007 (1 page)
8 August 2008Return made up to 20/11/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 March 2007Return made up to 20/11/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2005New secretary appointed (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 August 2005Secretary resigned (1 page)
24 December 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
7 November 2003Return made up to 20/11/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
7 February 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 April 2002Return made up to 20/11/01; full list of members (6 pages)
20 November 2000Incorporation (15 pages)