BRITALY FASTRACK LIMITED

Register to unlock more data on OkredoRegister

BRITALY FASTRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407244

Incorporation date

22/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Denhaco House, Brunleys, Milton Keynes, Buckinghamshire MK11 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon19/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon13/02/2011
Annual return made up to 2010-07-23 with full list of shareholders
dot icon13/02/2011
Director's details changed for Mr Ian Paul Logan on 2010-07-01
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon14/12/2010
Registered office address changed from Camberley House 85 High Street Camberley Surrey GU15 3SZ on 2010-12-15
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2010
Termination of appointment of John Povall as a secretary
dot icon09/06/2010
Termination of appointment of a secretary
dot icon09/06/2010
Termination of appointment of John Foley as a director
dot icon09/06/2010
Termination of appointment of John Povall as a director
dot icon25/05/2010
Appointment of Mr Ian Paul Logan as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Return made up to 23/07/09; full list of members
dot icon17/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/07/2008
Return made up to 23/07/08; full list of members
dot icon15/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/08/2007
Return made up to 23/07/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/08/2006
Return made up to 23/07/06; full list of members
dot icon22/08/2006
Director resigned
dot icon11/08/2005
Return made up to 23/07/05; full list of members
dot icon31/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/09/2004
Accounts for a small company made up to 2004-02-28
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon02/08/2004
Registered office changed on 03/08/04 from: 6 park house frees yard, park way newbury berkshire RG14 1EE
dot icon10/08/2003
Return made up to 23/07/03; full list of members
dot icon10/08/2003
Director's particulars changed
dot icon06/06/2003
Accounts for a small company made up to 2003-02-28
dot icon02/12/2002
Accounts for a small company made up to 2002-02-28
dot icon16/09/2002
Return made up to 23/07/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-02-28
dot icon02/08/2001
Resolutions
dot icon02/08/2001
£ nc 100/100000 04/02/00
dot icon27/07/2001
Return made up to 23/07/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon21/12/2000
Full accounts made up to 2000-02-29
dot icon26/07/2000
Return made up to 23/07/00; full list of members
dot icon26/07/2000
Registered office changed on 27/07/00
dot icon22/05/2000
Accounts for a small company made up to 1999-07-31
dot icon02/03/2000
Accounting reference date shortened from 31/07/00 to 28/02/00
dot icon01/03/2000
New director appointed
dot icon12/10/1999
Return made up to 23/07/99; full list of members
dot icon14/05/1999
Accounts made up to 1998-07-31
dot icon28/04/1999
Particulars of mortgage/charge
dot icon09/02/1999
Certificate of change of name
dot icon07/09/1998
Return made up to 23/07/98; full list of members
dot icon07/09/1998
Secretary's particulars changed;director's particulars changed
dot icon05/08/1998
Certificate of change of name
dot icon27/08/1997
Registered office changed on 28/08/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/07/1997 - 31/07/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/07/1997 - 31/07/1997
3353
Logan, Ian Paul
Director
25/04/2010 - Present
9
Foley, John James
Director
31/07/1997 - 25/04/2010
2
Richards, David Morgan
Director
23/02/2000 - 03/05/2006
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITALY FASTRACK LIMITED

BRITALY FASTRACK LIMITED is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at Denhaco House, Brunleys, Milton Keynes, Buckinghamshire MK11 3EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITALY FASTRACK LIMITED?

toggle

BRITALY FASTRACK LIMITED is currently Dissolved. It was registered on 22/07/1997 and dissolved on 19/12/2011.

Where is BRITALY FASTRACK LIMITED located?

toggle

BRITALY FASTRACK LIMITED is registered at Denhaco House, Brunleys, Milton Keynes, Buckinghamshire MK11 3EW.

What does BRITALY FASTRACK LIMITED do?

toggle

BRITALY FASTRACK LIMITED operates in the Activities of other transport agencies (63.40 - SIC 2003) sector.

What is the latest filing for BRITALY FASTRACK LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved via voluntary strike-off.