Company NameFastermove Limited
DirectorStephen Moscicki
Company StatusDissolved
Company Number04691548
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Moscicki
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address8 Norwood Tumbling Hill
Carleton
Pontefract
Yorkshire
WF8 3SD
Secretary NameMarie Smith
NationalityBritish
StatusCurrent
Appointed13 March 2003(3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address8 Norwood Tumbling Hill
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 November 2007Dissolved (1 page)
21 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2005Statement of affairs (6 pages)
19 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Registered office changed on 04/05/05 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
28 July 2004Return made up to 10/03/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: jubilee house old lane beeston leeds west yorkshire LS11 8BT (1 page)
28 July 2003Registered office changed on 28/07/03 from: 8 norwood tumbling hill carleton pontefract west yorkshire WF8 3SD (1 page)
17 April 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2003Memorandum and Articles of Association (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)