Company NameFast Forward Carpentry Ltd
Company StatusDissolved
Company Number06583804
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameYannick Jacques Marais
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCarpentry
Correspondence Address12 Second Avenue
Weeley
Essex
CO16 9HU
Secretary NameSally-Anne Edwards
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Second Avenue
Weeley
Essex
CO16 9HU

Location

Registered AddressJamesons 92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth£136
Cash£44
Current Liabilities£3,390

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (1 page)
22 July 2010Application to strike the company off the register (1 page)
30 July 2009Secretary's change of particulars / sally-anne edwards / 01/07/2008 (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Secretary's Change of Particulars / sally-anne edwards / 01/07/2008 / Date of Birth was: none, now: 26-Nov-1967; HouseName/Number was: 73, now: 12; Street was: bemerton gardens, now: second avenue; Area was: kirby cross, now: ; Post Town was: frinton-on-sea, now: weeley; Post Code was: CO13 0LG, now: CO16 9HU (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 30/05/09; full list of members (10 pages)
30 July 2009Return made up to 30/05/09; full list of members (10 pages)
28 July 2009Director's Change of Particulars / yannick marais / 01/07/2008 / HouseName/Number was: 73, now: 12; Street was: bemerton gardens, now: second avenue; Area was: kirby cross, now: ; Post Town was: frinton-on-sea, now: weeley; Post Code was: CO13 0LG, now: CO16 9HU (1 page)
28 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 July 2009Director's change of particulars / yannick marais / 01/07/2008 (1 page)
28 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 May 2008Incorporation (19 pages)
2 May 2008Incorporation (19 pages)