Company NameI.T. On-Track Limited
Company StatusDissolved
Company Number03396400
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCandy Elaine Gable
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address65 Fieldhead Road
Guiseley
Leeds
LS20 8DU
Director NameMr Peter James Gable
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address65 Fieldhead Road
Guiseley
Leeds
LS20 8DU
Secretary NameCandy Elaine Gable
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address65 Fieldhead Road
Guiseley
Leeds
LS20 8DU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£98
Cash£4,229
Current Liabilities£9,182

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 02/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
20 July 1997Ad 03/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
17 July 1997Registered office changed on 17/07/97 from: temple house 20 holywell road london EC2A 4JB (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)