Company NameFastiron Limited
Company StatusDissolved
Company Number01747312
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 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 NameDaniel Brian Feehely
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hill
Heronsgate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr James McArdle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Stud
Aston Park Aston Rowant
Watlington
Oxfordshire
OX49 5SP
Secretary NameMr Stephen Edward James Porter
NationalityBritish
StatusClosed
Appointed15 February 1995(11 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 84 Westbourne Terrace
London
W2 6QE
Director NameRoger Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 20 January 1999)
RoleGroup Estates Manager
Correspondence AddressC/O Hay Mills Houses Ltd
Empire House Hanger Green Ealing
London
W5 3BD
Director NameWilliam Jeremy Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1995)
RoleManaging Agent
Correspondence Address77 Watling Street
London
EC4M 9BJ
Director NameRobert Clive Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence Address12 Tudor Park
Amersham
Buckinghamshire
HP6 5JS
Secretary NameWilliam Jeremy Davies
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1995)
RoleCompany Director
Correspondence Address77 Watling Street
London
EC4M 9BJ
Director NameIan Richard Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barley Way
Marlow
Buckinghamshire
SL7 2UG

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£2
Cash£43,388
Current Liabilities£45,101

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(6 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead, Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Director's details changed for Daniel Brian Feehely on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daniel Brian Feehely on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 29/12/07; full list of members (4 pages)
1 October 2008Return made up to 29/12/07; full list of members (4 pages)
19 February 2007Return made up to 29/12/06; full list of members (2 pages)
19 February 2007Return made up to 29/12/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
7 April 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 29/12/04; full list of members (3 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2004Return made up to 29/12/03; full list of members (7 pages)
16 July 2004Return made up to 29/12/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Return made up to 29/12/01; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
6 December 2000Registered office changed on 06/12/00 from: cavendish business centre haslers lane dunmow essex CM6 1XS (1 page)
6 December 2000Registered office changed on 06/12/00 from: cavendish business centre haslers lane dunmow essex CM6 1XS (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 77 watling street london EC4M 9BJ (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 77 watling street london EC4M 9BJ (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
1 February 1999Return made up to 29/12/98; full list of members (6 pages)
1 February 1999Return made up to 29/12/98; full list of members (6 pages)
12 March 1998Return made up to 29/12/97; full list of members (6 pages)
12 March 1998Return made up to 29/12/97; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 February 1997Return made up to 29/12/96; no change of members (4 pages)
28 February 1997Return made up to 29/12/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Return made up to 29/12/95; no change of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: 19/21 bull plain hertford herts SG14 1DX (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996Registered office changed on 12/03/96 from: 19/21 bull plain hertford herts SG14 1DX (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)