FASTTRACK FLOWERS LIMITED

Register to unlock more data on OkredoRegister

FASTTRACK FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05318205

Incorporation date

20/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dianthus House, Common Lane, Newport, East Yorkshire HU15 2FTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon29/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/09/2014
First Gazette notice for voluntary strike-off
dot icon10/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon10/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Resolutions
dot icon01/09/2014
Application to strike the company off the register
dot icon31/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon15/09/2013
Full accounts made up to 2012-12-31
dot icon04/01/2013
Full accounts made up to 2011-12-31
dot icon01/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon31/01/2012
Registered office address changed from Dianthus House Common Lane North Cave Brough North Humberside HU15 2PE United Kingdom on 2012-02-01
dot icon06/06/2011
Director's details changed for Marcoz Beheer Bv on 2011-05-01
dot icon05/06/2011
Appointment of Mr Darren Peter Nicholson as a director
dot icon05/06/2011
Director's details changed for Marocz Beheer Bv on 2011-05-01
dot icon05/06/2011
Appointment of Marocz Beheer Bv as a director
dot icon05/06/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon05/06/2011
Termination of appointment of Dipak Shah as a director
dot icon05/06/2011
Appointment of Mrs Astrid Joanna Maria Zwemstra as a secretary
dot icon05/06/2011
Appointment of Mr Jelle Jan Zwemstra as a director
dot icon05/06/2011
Registered office address changed from Lodge Farm Hook Road North Warnborough Hampshire RG29 1HA on 2011-06-06
dot icon24/05/2011
Full accounts made up to 2010-08-31
dot icon04/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Andrew Ritchie as a secretary
dot icon26/05/2010
Termination of appointment of Andrew Ritchie as a director
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon27/04/2010
Termination of appointment of Phillipa Spicer as a secretary
dot icon21/04/2010
Appointment of Mr Andrew Ritchie as a secretary
dot icon14/03/2010
Termination of appointment of John Walshe as a director
dot icon25/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon25/02/2010
Director's details changed for Managing Director John Kevin Walshe on 2009-10-01
dot icon25/02/2010
Director's details changed for Dipak Rameshchandra Shah on 2009-10-01
dot icon25/02/2010
Director's details changed for Andrew James Ritchie on 2009-10-01
dot icon14/07/2009
Director appointed andrew james ritchie
dot icon02/07/2009
Director appointed dipak rameshchandra shah
dot icon12/05/2009
Full accounts made up to 2008-08-30
dot icon23/03/2009
Appointment terminated director phillipa spicer
dot icon04/03/2009
Appointment terminated director and secretary nicholas lake
dot icon04/03/2009
Director and secretary appointed phillipa jane spicer
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon15/01/2009
Director appointed managing director john kevin walshe
dot icon15/01/2009
Appointment terminated director james floor
dot icon15/01/2009
Appointment terminated director andrew coaten
dot icon26/06/2008
Full accounts made up to 2007-09-01
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon04/11/2007
New director appointed
dot icon13/07/2007
Full accounts made up to 2006-08-26
dot icon01/01/2007
Return made up to 21/12/06; full list of members
dot icon02/07/2006
-
dot icon13/12/2005
Return made up to 21/12/05; full list of members
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon09/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon03/01/2005
Ad 21/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon03/01/2005
Registered office changed on 04/01/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon20/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coaten, Andrew
Director
28/09/2005 - 27/11/2008
17
PENNSEC LIMITED
Corporate Secretary
20/12/2004 - 20/12/2004
201
Zwemstra, Jelle Jan
Director
30/04/2011 - Present
11
Floor, James Laurence
Director
20/12/2004 - 31/08/2008
24
Lake, Nicholas James
Director
29/10/2007 - 31/12/2008
13

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 FASTTRACK FLOWERS LIMITED

FASTTRACK FLOWERS LIMITED is an(a) Dissolved company incorporated on 20/12/2004 with the registered office located at Dianthus House, Common Lane, Newport, East Yorkshire HU15 2FT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FASTTRACK FLOWERS LIMITED?

toggle

FASTTRACK FLOWERS LIMITED is currently Dissolved. It was registered on 20/12/2004 and dissolved on 29/12/2014.

Where is FASTTRACK FLOWERS LIMITED located?

toggle

FASTTRACK FLOWERS LIMITED is registered at Dianthus House, Common Lane, Newport, East Yorkshire HU15 2FT.

What does FASTTRACK FLOWERS LIMITED do?

toggle

FASTTRACK FLOWERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for FASTTRACK FLOWERS LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved via voluntary strike-off.