Company NameChristal Fastrack Limited
Company StatusDissolved
Company Number03018205
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NamePrecis (1330) Limited

Directors

Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameDonald Moores
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2001)
RoleCompany Director
Correspondence Address24 Catherine Drive
Richmond
Surrey
TW9 2BX
Director NameMr Malcolm David Victor Burge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitchens Bridge Cottage
Polesworth Road
Grendon
Warwickshire
CV9 3DW
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Malcolm David Victor Burge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitchens Bridge Cottage
Polesworth Road
Grendon
Warwickshire
CV9 3DW
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameIsabel Claire Dobson
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address10 Stockfield Road
London
SW16 2LR
Secretary NameMr Andrew James Ducker
NationalityBritish
StatusResigned
Appointed31 July 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr Nathaniel Solomon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pembroke Walk
Kensington
London
W8 6PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2001Receiver's abstract of receipts and payments (3 pages)
14 February 2001Receiver ceasing to act (1 page)
15 September 2000Receiver's abstract of receipts and payments (3 pages)
24 March 2000Receiver ceasing to act (1 page)
16 November 1999Receiver's abstract of receipts and payments (2 pages)
7 September 1998Receiver's abstract of receipts and payments (2 pages)
28 November 1997Administrative Receiver's report (10 pages)
5 September 1997Registered office changed on 05/09/97 from: veasey close attleborough fields nuneaton warwickshire CV11 6RX (1 page)
4 September 1997Appointment of receiver/manager (1 page)
27 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 197 knightsbridge london SW7 1RB (1 page)
6 March 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
22 August 1995New secretary appointed (4 pages)
22 August 1995Secretary resigned (4 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
29 June 1995New secretary appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Company name changed precis (1330) LIMITED\certificate issued on 01/05/95 (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)