Company NameFastline Turbos Limited
DirectorStephen John Lund
Company StatusDissolved
Company Number01938035
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stephen John Lund
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressSpringfield Farm Howarth Road
Cullingworth
Bradford
Yorkshire
BD13 5EE
Secretary NameMrs Pamela Anne Lund
NationalityBritish
StatusCurrent
Appointed13 July 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressSpringfield Farm Howarth Road
Cullingworth
Bradford
Yorkshire
BD13 5EE
Director NameMr Mark Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Drighlington
West Yorkshire
BD11 1EH

Location

Registered AddressBenson House
33 Wellington Street
Leeds Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 October 2000Dissolved (1 page)
10 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2000Liquidators statement of receipts and payments (6 pages)
2 August 1999Liquidators statement of receipts and payments (6 pages)
24 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1998Statement of affairs (12 pages)
24 July 1998Appointment of a voluntary liquidator (2 pages)
23 June 1998Registered office changed on 23/06/98 from: unit 7 healey lane mills batley west yorks WF17 7SU (1 page)
23 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 October 1997Return made up to 13/07/96; full list of members (6 pages)
2 October 1997Return made up to 13/07/97; full list of members (6 pages)
29 November 1995Return made up to 13/07/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)