Company NameRectrack Limited
Company StatusDissolved
Company Number04330539
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDarren Lee Revell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Bramble Close
Hildenborough
Kent
TN11 9HQ
Director NameGregory Morrall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address180 High Street
Cradley Heath
Warley
West Midlands
B64 5HN
Secretary NameAndrew James McGrath
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleBuilding Contractor
Correspondence Address102 Oldknow Road
Small Heath
Birmingham
B10 0HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
11 July 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Return made up to 28/11/05; full list of members (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Director's particulars changed (1 page)
5 February 2004Return made up to 28/11/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 October 2003Director's particulars changed (1 page)
14 August 2003Registered office changed on 14/08/03 from: 14 rothermead mayfield east sussex TN20 6EG (1 page)
8 February 2003Return made up to 28/11/02; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: the rookery, highgate works forest row east sussex RH18 5AT (1 page)
6 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
26 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Ad 10/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 November 2001Incorporation (15 pages)