Company NameTrackmy International Limited
Company StatusDissolved
Company Number04209148
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)
Previous NameGlideforce Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Andrew Haley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMandalay
Post Office Road Woodham
Mortimer
Essex
CM9 6SX
Secretary NameSally Haley
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleSecretary
Correspondence AddressMandalay
Post Office Road Woodham
Mortimer
Essex
CM9 6SX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
26 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Registered office changed on 15/04/03 from: 2 porchester close hornchurch essex RM11 2HH (1 page)
2 April 2003Company name changed glideforce LIMITED\certificate issued on 02/04/03 (3 pages)
25 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Registered office changed on 09/05/02 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
14 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
17 May 2001Registered office changed on 17/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)