Company NameFasttrack Personnel Limited
Company StatusDissolved
Company Number05743527
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)
Previous NameFirsttrack Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony John Graham
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameAnthony John Graham
NationalityBritish
StatusClosed
Appointed08 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 24 April 2017)
RoleCompany Director
Correspondence Address1 Waterside
Station Road
Harpenden
Hetrfordshire
AL5 4US
Director NameMr Jujhar Singh Dhillon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marston Brook
Hilton
Derby
Derbyshire
DE24 3LN
Director NameKanwal Sanghera
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Shireoaks Close
Derby
Derbyshire
DE23 1TP
Secretary NameMr Jujhar Dhillon
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleRecruitment Mgr
Correspondence Address17 Eastbrae Road
Derby
Derbyshire
DE23 1WA
Secretary NameBakshish Kaur Dhillon
NationalityBritish
StatusResigned
Appointed15 January 2007(10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2013)
RoleFactory Operative
Correspondence Address17 Eastbrae Road
Derby
Derbyshire
DE23 1WA
Director NameMr Oliver Roy Edward Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameMr Jujhar Singh Dhillon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterside
Station Road
Harpenden
Hertfordshire
AL5 4US
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road, Chester Green
Derby
Derbyshire
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
Derbyshire
DE1 3RA

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£213,608
Cash£219,871
Current Liabilities£159,497

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
1 December 2015Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 1 December 2015 (1 page)
30 November 2015Statement of affairs with form 4.19 (5 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-23
(1 page)
30 November 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Termination of appointment of Oliver Roy Edward Bailey as a director on 30 March 2015 (1 page)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
5 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages)
15 December 2014Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr Oliver Roy Edward Bailey on 1 December 2013 (2 pages)
6 March 2014Director's details changed for Mr Oliver Roy Edward Bailey on 1 December 2013 (2 pages)
10 September 2013Termination of appointment of Jujhar Dhillon as a director (1 page)
14 August 2013Registration of charge 057435270001 (21 pages)
30 July 2013Appointment of Mr Jujhar Singh Dhillon as a director on 30 July 2013 (2 pages)
23 July 2013Appointment of Oliver Roy Edward Bailey as a director (3 pages)
17 July 2013Appointment of Mr Anthony John Graham as a director (2 pages)
17 July 2013Registered office address changed from 1 Waterside Station Road Harpended Hertfordshire AL5 4US on 17 July 2013 (1 page)
17 July 2013Appointment of Mr Oliver Roy Edward Bailey as a director (2 pages)
17 July 2013Termination of appointment of Bakshish Dhillon as a secretary (1 page)
17 July 2013Termination of appointment of Jujhar Dhillon as a director (1 page)
16 July 2013Appointment of Anthony John Graham as a secretary (3 pages)
16 July 2013Registered office address changed from Suite 40 Anglesey House Anglesey Road Burton upon Trent Burton upon Trent Staffordshire DE14 3NT on 16 July 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Registered office address changed from the Coach House the Manor Burton on Trent Burton Staffs DE14 3RW on 6 October 2011 (1 page)
6 October 2011Registered office address changed from the Coach House the Manor Burton on Trent Burton Staffs DE14 3RW on 6 October 2011 (1 page)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Jujhar Dhillon on 15 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 15/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 15/03/08; full list of members (3 pages)
29 April 2008Director's change of particulars / jujhar dhillon / 15/03/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Registered office changed on 29/11/07 from: suite 3 worthington house 148 high street burton on trent staffordshire DE14 1JE (1 page)
15 May 2007Return made up to 15/03/07; full list of members
  • 363(287) ‐ Registered office changed on 15/05/07
(6 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Company name changed firsttrack recruitment LIMITED\certificate issued on 30/03/06 (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (17 pages)