Company NameProperty Fast Track Limited
Company StatusDissolved
Company Number03394167
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameVastfactor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Elizabeth Artingstall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressKelsey House
Light Alders Lane Disley
Stockport
SK12 2NQ
Secretary NameRonald Brown
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressHurst Cottage Moss Lane
Burscough
Ormskirk
Lancashire
L40 4BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,652
Cash£8,321
Current Liabilities£7,549

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2006Return made up to 29/08/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 September 2004Return made up to 29/08/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 October 2002Return made up to 29/08/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 August 2000Return made up to 27/06/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
23 September 1999Return made up to 27/06/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
30 November 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
3 August 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
8 August 1997Company name changed vastfactor LIMITED\certificate issued on 11/08/97 (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page)
27 June 1997Incorporation (10 pages)