Company NameRossfast Limited
Company StatusDissolved
Company Number03066375
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Allen Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 November 1998)
RoleDesign Engineer
Correspondence Address435 Whitmore Way
Basildon
Essex
SS14 2HL
Secretary NamePatricia Brenda Thompson
NationalityBritish
StatusClosed
Appointed13 July 1995(1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address435 Whitmore Way
Basildon
Essex
SS14 2HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O R A Amith & Co
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
22 June 1998Application for striking-off (1 page)
21 June 1998Full accounts made up to 30 September 1997 (6 pages)
18 August 1997Return made up to 09/06/97; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (7 pages)
9 July 1996Return made up to 09/06/96; full list of members (6 pages)
15 December 1995Accounting reference date notified as 30/09 (1 page)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 June 1995Incorporation (34 pages)