Company NameThe Fastrac Group Limited
DirectorsPeter Mark Robinson and Wendy Lucille Robinson
Company StatusDissolved
Company Number03233895
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Previous NameFastrac Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Mark Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence Address1 Lincoln Drive
Timperley
Altrincham
Cheshire
WA15 7PU
Director NameWendy Lucille Robinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleAdministrator
Correspondence Address1 Lincoln Drive
Timperley
Altrincham
Cheshire
WA15 7PU
Secretary NameWendy Lucille Robinson
NationalityBritish
StatusCurrent
Appointed10 November 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleAdministrator
Correspondence Address1 Lincoln Drive
Timperley
Altrincham
Cheshire
WA15 7PU
Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Secretary NameGeoffrey Robinson
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSharon Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2003)
RoleAdministrator
Correspondence Address714 Golf Park Drive
Celebration
Florida 34747
United States

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 March 2005Administrator's progress report (10 pages)
18 March 2005Notice of move from Administration to Dissolution (11 pages)
24 September 2004Administrator's progress report (12 pages)
8 June 2004Result of meeting of creditors (22 pages)
17 May 2004Statement of administrator's proposal (22 pages)
4 May 2004Statement of affairs (8 pages)
23 March 2004Registered office changed on 23/03/04 from: 10 the bull ring northwich cheshire CW9 5B5 (1 page)
22 March 2004Appointment of an administrator (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
3 September 2003Return made up to 05/08/03; full list of members (6 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Company name changed fastrac print LIMITED\certificate issued on 13/02/03 (2 pages)
5 May 2002Accounts for a small company made up to 31 August 2001 (8 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 25 August 2000 (7 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
10 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2000Accounts for a small company made up to 27 August 1999 (7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
17 November 1999Director's particulars changed (1 page)
18 October 1999Return made up to 05/08/99; full list of members (7 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 October 1998Particulars of mortgage/charge (9 pages)
20 August 1998Return made up to 05/08/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 August 1997Ad 05/08/96--------- £ si 9@1 (2 pages)
18 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Secretary resigned (2 pages)
5 August 1996Incorporation (18 pages)