Company NameFast Track Compliance Limited
Company StatusDissolved
Company Number04781117
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Frederick Denman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 05 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Secretary NameMr Douglas Frederick Denman
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 05 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Director NameMrs Christine Denman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 05 October 2010)
RoleCo Director
Correspondence AddressHomemead Farm
Woolmongers Lane
Blackmore Ingatestone
Essex
CM4 0JX
Director NameMr David John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Secretary NameSusan Denise Wilson
NationalityBritish
StatusResigned
Appointed30 May 2003(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Roger Foord
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinks Cottage
Heronsgate Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHomemead Farm
Woolmongers Lane
Ingatestone
Essex
CM4 0JX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common

Financials

Year2014
Turnover£3,361
Net Worth£236
Cash£772
Current Liabilities£536

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 June 2009Return made up to 29/05/09; full list of members (4 pages)
13 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
26 June 2008Return made up to 29/05/08; full list of members (5 pages)
26 June 2008Return made up to 29/05/08; full list of members (5 pages)
4 July 2007Return made up to 29/05/07; no change of members (7 pages)
4 July 2007Return made up to 29/05/07; no change of members (7 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 29/05/06; full list of members (9 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 29/05/06; full list of members (9 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
23 June 2005Return made up to 29/05/05; full list of members (7 pages)
23 June 2005Return made up to 29/05/05; full list of members (7 pages)
27 April 2005Ad 11/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7 college way northwood middlesex HA6 2BL (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 7 college way northwood middlesex HA6 2BL (1 page)
27 April 2005Ad 11/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Accounts made up to 30 September 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
18 June 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
15 June 2004Return made up to 29/05/04; full list of members (6 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)