Company NameWorld Fast Limited
DirectorsChristopher Simon Brown and Ian Gordon Pippard
Company StatusDissolved
Company Number00979961
CategoryPrivate Limited Company
Incorporation Date19 May 1970(53 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Christopher Simon Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(27 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleBusiness Executive
Correspondence Address18 Greenmoor Road
Burbage
Hinckley
Leicestershire
LE10 2LT
Director NameIan Gordon Pippard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(31 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleShip Agency
Correspondence Address14 Roman Way
Felixstowe
Suffolk
IP11 9NJ
Director NameMr John Walter Barclay
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 1997)
RoleShipbroker
Correspondence AddressChurch House Church Street
Hadlow
Tonbridge
Kent
TN11 0DB
Director NameMr Francis Leo Crowther
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address31 The Mount
Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Douglas Neil Mellon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleAccountant
Correspondence Address17 Cheltenham Close
Bedford
Bedfordshire
MK41 8RL
Director NameMr Michael Anthony Verney Southcombe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2002)
RoleBusiness Executive
Correspondence Address4 Priory Close
Ickleton
Saffron Walden
Essex
CB10 1TF
Secretary NameMr Douglas Neil Mellon
NationalityBritish
StatusResigned
Appointed06 December 1990(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Cheltenham Close
Bedford
Bedfordshire
MK41 8RL
Secretary NameMr Alan Gordon Lowdell
NationalityBritish
StatusResigned
Appointed01 May 1993(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 1998)
RoleAccountant
Correspondence Address24 Melville Road
Romford
Essex
RM5 2AJ
Director NameRoger William Miall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(26 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 July 1997)
RoleBusiness Executive
Correspondence AddressTanhurst High Street
Bramley
Guildford
Surrey
GU5 0HS
Director NameRoy George James Gray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleBusiness Executive
Correspondence Address428 High Road West
Felixstowe
Suffolk
IP11 9QP
Secretary NameKeith Kenneth Newman
NationalityBritish
StatusResigned
Appointed16 July 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address601 Prince Avenue
Westcliff
Essex
SS0 0JQ
Secretary NameAndrew William Miller
NationalityBritish
StatusResigned
Appointed01 April 2000(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norman Close
Felixstowe
Suffolk
IP11 9NQ
Director NameAlan Robert Newell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2002)
RoleLiner Shipping Agency
Correspondence Address55 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NF
Director NameKeith Bentley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(31 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 May 2002)
RoleLiner Agent
Country of ResidenceEngland
Correspondence AddressWoodlands Bungalow
Tenterden Road Biddenden
Ashford
Kent
TN27 8BS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£6,113,446
Net Worth£1,134,071
Cash£68,393
Current Liabilities£2,503,195

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Completion of winding up (1 page)
3 April 2007Sec of state's release of liq (1 page)
3 April 2007Sec of state's release of liq (1 page)
8 March 2007Order of court to wind up (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (6 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (6 pages)
8 September 2004Liquidators statement of receipts and payments (6 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Notice of Constitution of Liquidation Committee (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 150,high street stratford london E15 2NE (1 page)
15 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Statement of affairs (7 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
17 June 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
22 February 2002Full accounts made up to 31 December 2000 (16 pages)
27 December 2001Return made up to 25/11/01; full list of members (7 pages)
27 December 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
2 January 2001Return made up to 25/11/00; full list of members (7 pages)
2 January 2001New director appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (16 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
6 December 1999Return made up to 25/11/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
24 December 1998Return made up to 25/11/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
18 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (16 pages)
29 January 1997New director appointed (2 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Return made up to 25/11/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (16 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (16 pages)