Company NameFast Track Holdings Limited
Company StatusDissolved
Company Number03493185
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameDrumline Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael David Setterington
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 13 October 2009)
RoleExecutive Vice President And C
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Hill House
Buckingham Road Weedon
Aylesbury
Buckinghamshire
HP22 4DP
Secretary NameClaire Elizabeth Webster
NationalityBritish
StatusClosed
Appointed30 June 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2009)
RoleSecretary
Correspondence AddressFarthing Garden Layer Breton Heath
Layer Breton
Colchester
Essex
CO2 0PW
Director NameRobin Peter Pearce
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2004)
RoleSales Director
Correspondence AddressLong Acre
Everleigh
Marlborough
Wiltshire
SN8 3EY
Director NameMr Douglas Kenneth Ireland
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressWychwood Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Secretary NameRobin Peter Pearce
NationalityBritish
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration5 years (resigned 30 January 2003)
RoleSales Director
Correspondence AddressLong Acre
Everleigh
Marlborough
Wiltshire
SN8 3EY
Director NameStuart Wilkie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Cottage
Crowhurst Lane Crowhurst
Lingfield
Surrey
RH7 6LR
Secretary NameVanessa Perkins
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2004)
RoleFinancial Controller
Correspondence Address47 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameBrian Keane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2006)
RoleExecutive
Correspondence Address37 Juniper Road
Weston Ma 02193
Middlesex Usa
Foreign
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameUna Mary Croxford
NationalityBritish
StatusResigned
Appointed13 July 2004(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 2004)
RoleCompany Director
Correspondence Address65 Church Road
Boldmere Sutton Coldfield
Birmingham
West Midlands
B73 5RQ
Secretary NameMike Sansome
NationalityBritish
StatusResigned
Appointed06 November 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2005)
RoleCompany Director
Correspondence Address146 Main Road
Wigginton
Tamworth
Staffordshire
B79 9DW
Secretary NameGuy Mark Walker
NationalityBritish
StatusResigned
Appointed13 December 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address9 West Ridge
Coventry
West Midlands
CV5 9LN
Director NameJohn Leahy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2007)
RoleInterim Ceo
Correspondence Address162 Highland Street
Weston
Middlesex 02493
United States
Secretary NamePaul Mc Golpin
NationalityBritish
StatusResigned
Appointed19 January 2007(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 The Byre West Bretton Mills
Hudderfield Road
Haigh
Yorkshire
S75 4BX
Secretary NameCharles W Pederson
NationalityAmerica
StatusResigned
Appointed30 October 2007(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCorporate Counsel
Correspondence Address3 Sheffield Road
Winchester
Massachusetts 01890
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
15 May 2009Min detail amend capital eff 15/05/09 (1 page)
15 May 2009Solvency statement dated 14/05/09 (1 page)
15 May 2009Statement by directors (1 page)
15 May 2009Memorandum and Articles of Association (4 pages)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to act as director 14/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 February 2009Return made up to 05/01/09; full list of members (10 pages)
21 October 2008Return made up to 05/01/08; full list of members (6 pages)
9 July 2008Resolutions
  • RES13 ‐ Appointment 23/06/2008
(2 pages)
8 July 2008Appointment terminated secretary charles pederson (1 page)
8 July 2008Secretary appointed claire elizabeth webster (2 pages)
8 July 2008Appointment terminated secretary paul mc golpin (1 page)
11 June 2008Registered office changed on 11/06/2008 from 70 st mary axe london EC3A 8BD (1 page)
3 April 2008Full accounts made up to 31 December 2006 (11 pages)
4 November 2007New director appointed (2 pages)
4 November 2007Resolutions
  • RES13 ‐ Appoint director 30/10/07
(1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007New secretary appointed (2 pages)
1 March 2007Return made up to 05/01/07; full list of members (7 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: bentima house 168-172 old street london EC1V 9BP (1 page)
8 June 2006Director resigned (1 page)
7 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006Full accounts made up to 31 December 2005 (11 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 January 2005Return made up to 05/01/05; full list of members (8 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: the courtyard 30 london street chertsey surrey KT16 8FT (1 page)
11 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
19 January 2004Return made up to 05/01/04; full list of members (8 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
16 January 2003Return made up to 05/01/03; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 05/01/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Ad 31/07/98--------- £ si [email protected] (2 pages)
5 April 2000Particulars of contract relating to shares (3 pages)
19 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(6 pages)
18 August 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
12 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 May 1998£ nc 1000/51000 04/02/98 (1 page)
12 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Memorandum and Articles of Association (11 pages)
23 January 1998Company name changed drumline LIMITED\certificate issued on 26/01/98 (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 January 1998Incorporation (17 pages)