Company NameJarvis Fastline Limited
Company StatusDissolved
Company Number02995454
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 4 months ago)
Dissolution Date26 March 2013 (11 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Philip Doggett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleSenior Railway Executive
Correspondence Address2 Holly Bank Hodgson Lane
Upper Poppleton
York
YO2 6DZ
Director NameMr Jim Scott Cornell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleSenior Raliway Executive
Country of ResidenceEngland
Correspondence Address105 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 2UW
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameStephen John Barber
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(11 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 15 November 1995)
RoleSenior Executive Br Board
Correspondence Address196 Station Road
Harpenden
Hertfordshire
AL5 4UL
Director NameRichard Charles Alan Nicholls
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 March 1996)
RoleSerior Executive
Correspondence AddressThe Hermitage
Whelford
Fairford
Gloucestershire
GL7 4EA
Wales
Director NameTerence Anthony Jenner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 24 February 1996)
RoleSenior Exec Br Board
Country of ResidenceEngland
Correspondence Address1 Ecton Brook Road
Northampton
Northamptonshire
NN3 5EA
Director NameMr David Douglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1998)
RoleCivil Engineering Manager
Country of ResidenceEngland
Correspondence AddressThe Croft
Hodgson Lane, Upper Poppleton
York
YO26 6EA
Director NameAndrew Richard George Dow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleRailway Manager
Correspondence AddressSycamore House
Station Lane
Shipton-By-Beningbrough
Yorkshire
YO6 1AG
Director NameDavid Alderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleRailway Manager
Correspondence Address40 Laburnum Grove
Sunniside
Newcastle Upon Tyne
NE16 5LY
Director NameJohn Ralph Newland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1998)
RoleRailway Manager
Correspondence Address408 Great North Road
Eaton Socon
St. Neots
Cambridgeshire
PE19 3RS
Director NameJohn Philip Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1998)
RoleRailway Manager
Correspondence Address49 Usher Lane
Haxby
York
Yorkshire
YO32 3LA
Secretary NameAndrew Richard George Dow
NationalityBritish
StatusResigned
Appointed15 March 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1997)
RoleRailway Manager
Correspondence AddressSycamore House
Station Lane
Shipton-By-Beningbrough
Yorkshire
YO6 1AG
Director NameMr Malcolm John Gardiner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1998)
RoleFinance Director
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Director NameMr Nicholas George Panes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Laurels
4 Hook Hill
South Croydon
Surrey
CR2 0LA
Director NameGeoffrey Freeman Bowman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 March 1998)
RoleTrack Services Director
Correspondence Address3 Eastward Avenue
Wilmslow
Cheshire
SK9 5LD
Director NameStephen Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 March 1998)
RolePersonnel Director
Correspondence Address56 Dunmore Road
Little Sutton
South Wirral
L66 4PD
Director NameMr Robert John Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandacraig
Wass
York
North Yorkshire
YO61 4AX
Director NameStephen Glynn Hurrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address49 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5ES
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed12 November 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(3 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 October 2012)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 08 October 2012)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1m at 1Fastline Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2012Termination of appointment of Stuart Laird as a director (1 page)
8 October 2012Termination of appointment of Secretariat Services Limited as a secretary (1 page)
8 October 2012Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 8 October 2012 (1 page)
8 October 2012Termination of appointment of Stuart Wilson Laird as a director on 8 October 2012 (1 page)
8 October 2012Termination of appointment of Mark Akinlade as a director (1 page)
8 October 2012Termination of appointment of Secretariat Services Limited as a secretary on 8 October 2012 (1 page)
9 January 2012Restoration by order of the court (5 pages)
9 January 2012Restoration by order of the court (5 pages)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1,024,000
(5 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1,024,000
(5 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
2 December 2008Return made up to 28/11/08; full list of members (3 pages)
29 January 2008Accounts made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
30 November 2007Return made up to 28/11/07; full list of members (2 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
22 January 2007Return made up to 28/11/06; full list of members (7 pages)
22 January 2007Return made up to 28/11/06; full list of members (7 pages)
4 October 2006Accounts made up to 31 March 2006 (4 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 February 2006Accounts made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
25 August 2005Full accounts made up to 31 March 2004 (18 pages)
25 August 2005Full accounts made up to 31 March 2004 (18 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
30 November 2004Return made up to 28/11/04; full list of members (3 pages)
30 November 2004Return made up to 28/11/04; full list of members (3 pages)
8 November 2004Company name changed fastline LTD\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed fastline LTD\certificate issued on 08/11/04 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
19 December 2003Return made up to 28/11/03; full list of members (6 pages)
19 December 2003Return made up to 28/11/03; full list of members (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
1 October 2002Full accounts made up to 31 March 2002 (13 pages)
1 October 2002Full accounts made up to 31 March 2002 (13 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
9 August 2001Full accounts made up to 31 March 2001 (13 pages)
9 August 2001Full accounts made up to 31 March 2001 (13 pages)
10 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Return made up to 28/11/00; no change of members (6 pages)
18 December 2000Return made up to 28/11/00; no change of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (12 pages)
28 September 2000Full accounts made up to 31 March 2000 (12 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
19 January 2000Return made up to 28/11/99; full list of members (7 pages)
19 January 2000Return made up to 28/11/99; full list of members (7 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
26 August 1999Full accounts made up to 31 March 1999 (17 pages)
26 August 1999Full accounts made up to 31 March 1999 (17 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
16 December 1998Return made up to 28/11/98; full list of members (9 pages)
16 December 1998Return made up to 28/11/98; full list of members (9 pages)
3 November 1998Memorandum and Articles of Association (8 pages)
3 November 1998Memorandum and Articles of Association (8 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (21 pages)
8 October 1998Full accounts made up to 31 March 1998 (21 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Auditor's resignation (1 page)
13 March 1998Auditor's resignation (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
7 January 1998Return made up to 28/11/97; full list of members (9 pages)
7 January 1998Return made up to 28/11/97; full list of members (9 pages)
31 December 1997Registered office changed on 31/12/97 from: po box 700, hudson house toft green york north yorkshire YO1 1YA (1 page)
31 December 1997Registered office changed on 31/12/97 from: po box 700, hudson house toft green york north yorkshire YO1 1YA (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
12 November 1997Declaration of assistance for shares acquisition (4 pages)
12 November 1997Declaration of assistance for shares acquisition (4 pages)
1 July 1997Full accounts made up to 31 March 1997 (18 pages)
1 July 1997Full accounts made up to 31 March 1997 (18 pages)
27 June 1997Particulars of property mortgage/charge (4 pages)
27 June 1997Particulars of property mortgage/charge (4 pages)
26 June 1997Particulars of property mortgage/charge (3 pages)
26 June 1997Particulars of property mortgage/charge (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
22 April 1997Particulars of property mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
1 April 1997Company name changed fastline track renewals LTD\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed fastline track renewals LTD\certificate issued on 01/04/97 (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
24 December 1996Return made up to 28/11/96; full list of members (8 pages)
24 December 1996Return made up to 28/11/96; full list of members (8 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
8 October 1996Particulars of mortgage/charge (7 pages)
6 October 1996Declaration of assistance for shares acquisition (6 pages)
6 October 1996Declaration of assistance for shares acquisition (6 pages)
6 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
7 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 1996Declaration of assistance for shares acquisition (10 pages)
7 June 1996Declaration of assistance for shares acquisition (10 pages)
7 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 1996Particulars of mortgage/charge (16 pages)
5 June 1996Particulars of mortgage/charge (16 pages)
30 May 1996Particulars of mortgage/charge (7 pages)
30 May 1996Particulars of mortgage/charge (7 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 March 1996Statement of affairs (1 page)
24 March 1996Ad 06/03/96--------- £ si 1023900@1 (2 pages)
24 March 1996Ad 06/03/96--------- £ si 1023900@1 (2 pages)
24 March 1996Statement of affairs (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Particulars of mortgage/charge (13 pages)
21 March 1996Registered office changed on 21/03/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
21 March 1996Memorandum and Articles of Association (20 pages)
21 March 1996Declaration of assistance for shares acquisition (10 pages)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Memorandum and Articles of Association (20 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Particulars of mortgage/charge (13 pages)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Declaration of assistance for shares acquisition (10 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (2 pages)
19 March 1996Company name changed eastern track renewals company l imited\certificate issued on 19/03/96 (4 pages)
19 March 1996Ad 06/03/96--------- £ si 1023900@1=1023900 £ ic 100/1024000 (4 pages)
19 March 1996Company name changed eastern track renewals company l imited\certificate issued on 19/03/96 (4 pages)
19 March 1996Ad 06/03/96--------- £ si 1023900@1=1023900 £ ic 100/1024000 (4 pages)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 March 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
5 January 1996Return made up to 28/11/95; full list of members (7 pages)
5 January 1996Return made up to 28/11/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 December 1994Accounting reference date notified as 31/03 (1 page)
5 December 1994Accounting reference date notified as 31/03 (1 page)
28 November 1994Incorporation (15 pages)
28 November 1994Incorporation (15 pages)