Company NameFast Track Refurbishments Limited
Company StatusDissolved
Company Number03407686
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJamieson Rawcliffe Watt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2010)
RoleCommercial Manager
Correspondence Address13 Oaktree Avenue
Cambridge
CB4 1AZ
Director NameRobert Wilkinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2010)
RoleContracts Manager
Correspondence Address10 Coronation Avenue
Warboys
Cambridgeshire
PE28 2TL
Secretary NameJamieson Rawcliffe Watt
NationalityBritish
StatusClosed
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 18 June 2010)
RoleCommercial Manager
Correspondence Address13 Oaktree Avenue
Cambridge
CB4 1AZ
Director NameAnthony John Briggs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleBuilder
Correspondence AddressLily Cottage Thicket Road
Houghton
Huntingdon
Cambridgeshire
PE28 2BQ
Secretary NameHilary Janet McConville
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Sadlers Way
Hemingford Grey
Huntingdon
PE28 9EW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,692
Cash£294
Current Liabilities£335,643

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Statement of affairs (15 pages)
14 May 2007Statement of affairs (15 pages)
14 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2007Registered office changed on 12/04/07 from: unit 2 grange farm green end great stukeley huntingdon cambridgeshire PE28 4AB (1 page)
12 April 2007Registered office changed on 12/04/07 from: unit 2 grange farm green end great stukeley huntingdon cambridgeshire PE28 4AB (1 page)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 August 2005Return made up to 23/07/05; full list of members (7 pages)
11 August 2005Return made up to 23/07/05; full list of members (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 September 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 23/07/04; full list of members (7 pages)
28 July 2004Registered office changed on 28/07/04 from: unit 3A caxton road st. Ives cambridgeshire PE27 3LS (1 page)
28 July 2004Registered office changed on 28/07/04 from: unit 3A caxton road st. Ives cambridgeshire PE27 3LS (1 page)
5 May 2004Accounts made up to 30 June 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Return made up to 23/07/03; full list of members (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003Return made up to 23/07/03; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: lily cottage thicket road huntingdon cambridgeshire PE28 4BQ (1 page)
6 July 2003Registered office changed on 06/07/03 from: lily cottage thicket road huntingdon cambridgeshire PE28 4BQ (1 page)
2 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 July 2003Accounts made up to 31 July 2002 (1 page)
11 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
11 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
8 April 2002Accounts made up to 31 July 2001 (1 page)
13 November 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Return made up to 23/07/01; full list of members (6 pages)
10 April 2001Accounts made up to 31 July 2000 (2 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
1 September 2000Return made up to 23/07/00; full list of members (6 pages)
1 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
2 June 2000Accounts made up to 31 July 1999 (2 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 August 1999Return made up to 23/07/99; full list of members (6 pages)
16 August 1999Return made up to 23/07/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 May 1999Accounts made up to 31 July 1998 (2 pages)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
17 August 1998Return made up to 23/07/98; full list of members (6 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
23 July 1997Incorporation (16 pages)