Company NameFast Track Ppi Limited
Company StatusDissolved
Company Number08012611
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameDavid Scott Rees
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chiswick Quay
Chiswick
London
W4 3UR
Director NameMr Laurence Jeremy Beck
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCommercial Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Oakhurst" 7 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameMr Darren Andrew Werth
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak View The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL

Contact

Websitebodyshopdirectory.co.uk

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Accident Advice Helpline Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
28 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 November 2015Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page)
19 November 2015Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page)
3 November 2015Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page)
12 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
23 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
23 June 2015Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
2 January 2015Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
27 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 October 2013Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 19 October 2013 (1 page)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
29 March 2012Incorporation (39 pages)