Company NameTrack One Commercial Graphics Ltd
Company StatusDissolved
Company Number03580523
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 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 NameMrs Karen Louise Whitchurch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Gate Lodge Way
Noak Bridge
Basildon
Essex
SS15 4AR
Secretary NameMr Peter John Whitchurch
NationalityBritish
StatusClosed
Appointed04 October 1999(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Gate Lodge Way
Noak Bridge
Basildon
Essex
SS15 4AR
Director NameMr Peter John Whitchurch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Gate Lodge Way
Noak Bridge
Basildon
Essex
SS15 4AR
Secretary NameMrs Nicola Diane Smith
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Oakfield Road
South Benfleet
Benfleet
Essex
SS7 5NW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Ms Karen Louise Whitchurch
50.00%
Ordinary
1 at 1Peter John Whitchurch
50.00%
Ordinary

Financials

Year2014
Net Worth£266
Cash£264
Current Liabilities£79,151

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
22 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
22 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
11 June 2012Liquidators statement of receipts and payments to 29 April 2012 (8 pages)
11 June 2012Liquidators' statement of receipts and payments to 29 April 2012 (8 pages)
11 June 2012Liquidators' statement of receipts and payments to 29 April 2012 (8 pages)
9 September 2011Liquidators' statement of receipts and payments to 29 April 2011 (6 pages)
9 September 2011Liquidators' statement of receipts and payments to 29 April 2011 (6 pages)
9 September 2011Liquidators statement of receipts and payments to 29 April 2011 (6 pages)
10 June 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 10 June 2010 (2 pages)
26 May 2010Statement of affairs with form 4.19 (7 pages)
26 May 2010Statement of affairs with form 4.19 (7 pages)
26 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
(1 page)
26 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Appointment of a voluntary liquidator (1 page)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
5 June 2009Director and secretary's change of particulars / peter whitchurch / 05/06/2009 (1 page)
5 June 2009Director and Secretary's Change of Particulars / peter whitchurch / 05/06/2009 / HouseName/Number was: , now: 36; Street was: 36 gatelodge way, now: gate lodge way; Area was: , now: noak bridge (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2008Return made up to 12/06/08; full list of members (4 pages)
1 September 2008Return made up to 12/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Director appointed peter whitchurch (1 page)
30 April 2008Director appointed peter whitchurch (1 page)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 12/06/05; full list of members (2 pages)
18 July 2005Return made up to 12/06/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 July 2004Return made up to 12/06/04; full list of members (6 pages)
5 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 May 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 August 2003Return made up to 12/06/03; full list of members (6 pages)
8 August 2003Return made up to 12/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2002Return made up to 12/06/02; full list of members (6 pages)
12 July 2002Return made up to 12/06/02; full list of members (6 pages)
26 July 2001Return made up to 12/06/01; full list of members (6 pages)
26 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 August 2000Return made up to 12/06/00; full list of members (6 pages)
21 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (1 page)
12 August 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 12/06/99; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 June 1998Secretary resigned (1 page)
12 June 1998Incorporation (11 pages)
12 June 1998Incorporation (11 pages)