Company NameFastrack Services (Wakefield) Limited
Company StatusDissolved
Company Number03931865
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameM & K Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(5 days after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address643 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Secretary NameKaren Louise Squires Hirst
NationalityBritish
StatusClosed
Appointed28 February 2000(5 days after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address643 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGreen Lane
Horbury
Wakefield
West Yorkshire
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,528
Current Liabilities£133,439

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(6 pages)
14 February 2005Registered office changed on 14/02/05 from: 643 barnsley road newmillerdam wakefield west yorkshire WF2 6QF (1 page)
7 February 2005Company name changed m & k investments LIMITED\certificate issued on 07/02/05 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Registered office changed on 07/10/03 from: harrison and company accountants 531 derby dale road west caldgrave wakefield WF4 5AH (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Secretary's particulars changed (1 page)
18 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 23/02/01; full list of members (6 pages)
30 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 March 2000Registered office changed on 24/03/00 from: suite h moor park business centre wakefield west yorkshire WF2 8PF (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (12 pages)