Company NameFastrack Industries Limited
Company StatusDissolved
Company Number03120129
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date13 April 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid John Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleExecutive Director
Correspondence Address12 Silver Street
Yarm
Stockton-On Tees
Cleveland
TS15 9AT
Director NameNigel Robert Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 April 1999)
RoleExecutive Director
Correspondence Address3 Saddler Close
Ingleby Barwick Thornaby
Stockton On Tees
Cleveland
TS17 0RG
Director NameSusan Elizabeth Metcalfe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 April 1999)
RoleExecutive Director
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Secretary NameSusan Elizabeth Metcalfe
NationalityBritish
StatusClosed
Appointed24 January 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 April 1999)
RoleExecutive Director
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Secretary NameVincent Jevons
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Camelon Street
Thornaby
Stockton On Tees
Cleveland
TS17 7HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorham House 12 New Bridge
Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
12 August 1998Receiver ceasing to act (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
22 April 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1997Administrative Receiver's report (4 pages)
22 July 1997Stat of affairs with f 3.10 (10 pages)
22 April 1997Registered office changed on 22/04/97 from: skerne road oakesway industrial estate hartlepool cleveland TS24 0RP (1 page)
17 April 1997Appointment of receiver/manager (1 page)
28 February 1997Particulars of mortgage/charge (5 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
13 April 1996Registered office changed on 13/04/96 from: howden road aycliffe industrial estate newton aycliffe co durham DL5 6EU (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996Director's particulars changed (1 page)
7 February 1996Registered office changed on 07/02/96 from: martinet road thornaby stockton on tees cleveland TS17 0AS (1 page)
7 February 1996Accounting reference date notified as 31/12 (1 page)
10 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 October 1995Incorporation (40 pages)