Company NameFast-Track Limited
Company StatusDissolved
Company Number01620150
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDawn Cox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(17 years after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2007)
RoleBusiness Manager Consultant
Correspondence AddressBrimrod House
Brimrod Lane Brimrod
Rochdale
Lancashire
OL11 4QF
Secretary NameBob Turnbull
NationalityBritish
StatusClosed
Appointed30 March 1999(17 years after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address19 Falmouth Road
Blackpool
Lancashire
FY1 6LH
Director NameMr George Stokes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1994)
RoleCompany Director
Correspondence Address36 Copeland Mews
Bolton
Lancashire
BL1 5HT
Director NameMrs Helen Elizabeth Stokes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1993)
RoleNurse
Correspondence Address36 Copeland Mews
Bolton
Lancashire
BL1 5HT
Secretary NameMrs Helen Elizabeth Stokes
NationalityBritish
StatusResigned
Appointed14 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1993)
RoleCompany Director
Correspondence Address36 Copeland Mews
Bolton
Lancashire
BL1 5HT
Director NameMr Robert Turnbull
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressBrimrod House Brimrod Lane
Rochdale
Lancashire
OL11 4QF
Secretary NameMr George Stokes
NationalityBritish
StatusResigned
Appointed27 January 1993(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address36 Copeland Mews
Bolton
Lancashire
BL1 5HT
Secretary NameDawn Cox
NationalityBritish
StatusResigned
Appointed24 January 1994(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressBrimrod House
Brimrod Lane Brimrod
Rochdale
Lancashire
OL11 4QF

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,609
Cash£455
Current Liabilities£3,970

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2005Return made up to 14/12/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2004Amended accounts made up to 31 March 2002 (5 pages)
27 February 2004Return made up to 14/12/03; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2003Return made up to 14/12/01; full list of members (6 pages)
26 June 2003Return made up to 14/12/00; full list of members (6 pages)
26 June 2003Return made up to 14/12/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1 church street adlington chorley lancashire PR7 4EX (2 pages)
4 February 2002Resolutions
  • RES13 ‐ Accounts approved 31/03/01
(1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Resolutions
  • RES13 ‐ Accts agreed 31/03/00
(1 page)
29 May 2001Particulars of mortgage/charge (7 pages)
18 January 2000Return made up to 14/12/98; full list of members; amend (4 pages)
18 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(8 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
19 April 1999New secretary appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: church house solihull road hampton in arden west midlands B92 0EX (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
6 January 1998Return made up to 14/12/97; no change of members (4 pages)
19 March 1997Return made up to 14/12/96; full list of members (6 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1995Return made up to 14/12/95; full list of members (6 pages)
28 February 1995Return made up to 14/12/94; full list of members (6 pages)
20 December 1993Return made up to 14/12/93; full list of members (5 pages)
23 February 1993Return made up to 14/12/92; no change of members
  • 363(287) ‐ Registered office changed on 23/02/93
(4 pages)
25 April 1992Return made up to 14/12/91; no change of members (4 pages)
19 March 1991Return made up to 14/12/90; full list of members (8 pages)
22 March 1990Return made up to 14/12/89; full list of members (4 pages)
21 November 1988Return made up to 14/10/88; full list of members (4 pages)
14 May 1987Return made up to 24/04/87; full list of members (7 pages)