Company NameFastrack Fabrications Limited
DirectorJohn David Bamber
Company StatusDissolved
Company Number03650620
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John David Bamber
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Vernon Road
Lytham St Annes
Lancashire
FY8 2RQ
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusCurrent
Appointed14 October 2003(5 years after company formation)
Appointment Duration20 years, 6 months
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT
Director NameKevin Morrisey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2001)
RoleBuilder
Correspondence Address4 Crofters Mews
Blackpool
FY1 2EE
Secretary NameGary Price
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2003)
RoleCompany Director
Correspondence Address27 Salford Road
Bolton
Lancashire
BL5 1BN
Director NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
FY3 9XG
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2001)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered Address103 Bradley House
Radcliffe Moor Road
Bolton
Lancashire
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,405
Current Liabilities£66,695

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
24 March 2005Appointment of a liquidator (2 pages)
26 October 2004Order of court to wind up (1 page)
6 October 2004Application for striking-off (1 page)
19 May 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 October 2003Registered office changed on 28/10/03 from: unit b wakefield road bispham blackpool lancashire FY2 0DL (1 page)
27 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
20 October 2003Return made up to 15/10/03; full list of members (6 pages)
26 February 2003Return made up to 15/10/02; full list of members (6 pages)
5 November 2001Registered office changed on 05/11/01 from: unit 103 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page)
29 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
27 September 2001Particulars of mortgage/charge (6 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: west park house 7-9 wilkinson avenue, blackpool FY3 9XG (1 page)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 15/10/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Particulars of mortgage/charge (6 pages)
20 January 1999New director appointed (2 pages)
30 November 1998New director appointed (3 pages)
31 October 1998Secretary resigned (1 page)
31 October 1998New secretary appointed (3 pages)
15 October 1998Incorporation (28 pages)