Company NameFast Track Partnerships Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number02919555
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NameFast Track Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed26 March 2002(7 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(9 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(11 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameNicholas James Humphreys Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address11 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Secretary NameGerald Faulkner
NationalityBritish
StatusResigned
Appointed11 April 1994
Appointment Duration6 years, 9 months (resigned 05 January 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameRoger Stephen McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressHenly House Hawley Lane
Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameTimothy Ross Graham Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 The Maltings
Helperby
York
North Yorkshire
YO6 2NQ
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameBruce Roland Halvor Bourne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJust Up Over
The Batch, Churchill
Bristol
North Somerset
BS25 5PP
Director NameAshley McDonnell Mee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address3 Sandown Close
Downend
Bristol
BS16 6SJ
Director NameColin Pearce
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressMulberry Cottage
Heath House
Wedmore
Somerset
BS28 4UP
Director NameGeoffrey Michael Watkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressThe Red House 135 Sutton Park Road
Kidderminster
Worcestershire
DY11 6JQ
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameStephen McLellan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Declaration of solvency (3 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 July 2005New director appointed (5 pages)
12 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (3 pages)
20 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 December 2003New director appointed (7 pages)
30 December 2003New director appointed (9 pages)
29 December 2003Director resigned (1 page)
2 December 2003Amended accounts made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 15/04/03; full list of members (5 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 February 2003Secretary resigned (1 page)
15 May 2002Return made up to 15/04/02; full list of members (6 pages)
26 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: co ashworth frazer (nw) LTD higher ainsworth road radcliffe manchester M26 4AF (1 page)
27 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
9 July 2001Director resigned (1 page)
27 April 2001Return made up to 15/04/01; full list of members (6 pages)
15 March 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
14 July 2000Director resigned (1 page)
22 April 2000Return made up to 15/04/00; full list of members (7 pages)
1 March 2000Director resigned (1 page)
22 September 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
20 May 1999Return made up to 15/04/99; full list of members (8 pages)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 July 1998Full accounts made up to 31 January 1998 (17 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Full accounts made up to 31 January 1997 (20 pages)
5 June 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/97
(8 pages)
11 December 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 3 February 1996 (15 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
29 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1996Director resigned (1 page)
20 December 1995£ nc 1000/100998 13/12/95 (1 page)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
19 December 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
3 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1994Particulars of mortgage/charge (3 pages)