Company NameTrackrod Limited
Company StatusDissolved
Company Number03358715
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham James Waller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 October 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address74 Church Green Road
Bletchley
Buckinghamshire
MK3 6BY
Director NameJacqueline Sylvia Waller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 October 2001)
RoleNursery Nurse
Correspondence Address74 Church Green Road
Bletchley
Buckinghamshire
MK3 6BY
Secretary NameMr Graham James Waller
NationalityBritish
StatusClosed
Appointed24 June 1997(2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 October 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address74 Church Green Road
Bletchley
Buckinghamshire
MK3 6BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMilstrete House 29 New Street
Chelmsford
Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£9,304
Cash£8,596
Current Liabilities£16,046

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
24 July 1997Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 120 east road london N1 6AA (1 page)
23 April 1997Incorporation (15 pages)