Company NameFastclaim Limited
Company StatusDissolved
Company Number04713679
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDamien Christie Hewitt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleFinancial Director
Correspondence Address50 Dodds Royd
Huddersfield
West Yorkshire
HD4 7LZ
Director NameChristine Anne Mrozek
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address26 Greenhead Lane
Dalton
Huddersfield
West Yorkshire
HD5 8PP
Secretary NameChristine Anne Mrozek
NationalityBritish
StatusClosed
Appointed19 May 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2007)
RoleCompany Director
Correspondence Address26 Greenhead Lane
Dalton
Huddersfield
West Yorkshire
HD5 8PP
Secretary NameDamien Christie Hewitt
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleFinancial Director
Correspondence Address35 Melton Avenue
Leeds
West Yorkshire
LS10 4RA

Location

Registered AddressShaw Park Office Centre
Silver Street
Huddersfield
West Yorkshire
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Current Liabilities£2,746

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 June 2004Return made up to 27/03/04; full list of members (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
26 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
7 May 2003Registered office changed on 07/05/03 from: 17 greenhead avenue huddersfield west yorkshire HD5 8EA (1 page)