MEMBERTRACK LIMITED

Register to unlock more data on OkredoRegister

MEMBERTRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792640

Incorporation date

21/02/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1993)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon14/09/2016
Application to strike the company off the register
dot icon21/08/2016
Statement by Directors
dot icon21/08/2016
Statement of capital on 2016-08-22
dot icon21/08/2016
Solvency Statement dated 31/07/16
dot icon21/08/2016
Resolutions
dot icon02/03/2016
Satisfaction of charge 2 in full
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Scott Saklad as a director on 2015-12-18
dot icon21/01/2016
Termination of appointment of Farley Noble as a secretary on 2015-12-18
dot icon21/01/2016
Termination of appointment of Mark Leonard as a director on 2015-12-18
dot icon21/01/2016
Termination of appointment of John Edward Billowits as a director on 2015-12-18
dot icon21/01/2016
Appointment of Mr Jeffrey Raymond Mackinnon as a director on 2015-12-18
dot icon21/01/2016
Appointment of Mr Barry Alan Symons as a director on 2015-12-18
dot icon21/01/2016
Appointment of Mr Arthur Morris as a director on 2015-12-18
dot icon21/01/2016
Appointment of Mr Stephen Mcnally as a secretary on 2015-12-18
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/07/2011
Appointment of Mr Scott Saklad as a director
dot icon15/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon18/05/2010
Termination of appointment of Nicholas Montgomery as a director
dot icon18/05/2010
Termination of appointment of Said Ziai as a director
dot icon18/05/2010
Appointment of Mr Farley Noble as a secretary
dot icon18/05/2010
Appointment of Mr Mark Leonard as a director
dot icon18/05/2010
Termination of appointment of Nicholas Montgomery as a secretary
dot icon18/05/2010
Appointment of Mr John Edward Billowits as a director
dot icon19/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon16/06/2009
Full accounts made up to 2008-08-31
dot icon12/03/2009
Return made up to 22/02/09; full list of members
dot icon19/06/2008
Full accounts made up to 2007-08-31
dot icon19/05/2008
Director appointed mr nicholas palmer kyle montgomery
dot icon19/05/2008
Appointment terminated director jeremy stokes
dot icon02/03/2008
Return made up to 22/02/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon27/03/2007
Return made up to 22/02/07; full list of members
dot icon19/04/2006
Return made up to 22/02/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-08-31
dot icon29/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
New secretary appointed
dot icon22/03/2005
Full accounts made up to 2004-08-31
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon22/03/2004
Return made up to 22/02/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-08-31
dot icon20/07/2003
Certificate of cancellation of share premium account
dot icon20/07/2003
Court order
dot icon20/07/2003
Resolutions
dot icon14/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon10/03/2003
Return made up to 22/02/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-08-31
dot icon22/05/2002
Full accounts made up to 2001-08-31
dot icon21/03/2002
Return made up to 22/02/02; full list of members
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Registered office changed on 15/03/02 from: westminster house high street egham TW20 9HY
dot icon24/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Secretary resigned;director resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon05/07/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon28/03/2001
Return made up to 22/02/01; full list of members
dot icon19/10/2000
Full group accounts made up to 2000-06-30
dot icon08/10/2000
Auditor's resignation
dot icon04/10/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Registered office changed on 05/10/00 from: 1238-1248 high road whetstone london N20 0LH
dot icon17/09/2000
Resolutions
dot icon13/09/2000
Full group accounts made up to 1999-12-31
dot icon10/09/2000
New director appointed
dot icon29/03/2000
Ad 01/02/00--------- £ si [email protected]
dot icon26/03/2000
Return made up to 22/02/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon07/09/1999
Particulars of mortgage/charge
dot icon02/08/1999
Statement of affairs
dot icon02/08/1999
Ad 04/05/99--------- £ si [email protected]=145 £ ic 1374/1519
dot icon26/07/1999
Memorandum and Articles of Association
dot icon04/07/1999
Certificate of change of name
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Ad 24/06/99--------- £ si [email protected]=62 £ ic 1312/1374
dot icon18/05/1999
New director appointed
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon22/03/1999
Return made up to 22/02/99; full list of members
dot icon21/03/1999
Ad 24/02/99--------- £ si [email protected]=312 £ ic 1000/1312
dot icon21/03/1999
New director appointed
dot icon08/03/1999
Resolutions
dot icon03/03/1999
Nc inc already adjusted 02/02/99
dot icon03/03/1999
S-div 02/02/99
dot icon03/03/1999
Particulars of contract relating to shares
dot icon03/03/1999
Ad 02/02/99--------- £ si 900@1=900 £ ic 100/1000
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon09/05/1998
Return made up to 22/02/98; no change of members
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Return made up to 22/02/97; no change of members
dot icon01/01/1997
Full accounts made up to 1996-03-31
dot icon27/03/1996
Return made up to 22/02/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon11/06/1995
Return made up to 22/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
Return made up to 22/02/94; full list of members
dot icon14/06/1993
Ad 10/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1993
Accounting reference date notified as 31/03
dot icon22/03/1993
Resolutions
dot icon17/03/1993
Registered office changed on 18/03/93 from: 83 leonard street london EC2A 4QS
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon21/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
21/02/1993 - 09/03/1993
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
21/02/1993 - 09/03/1993
425
Sharples, Christopher John, The Hon
Director
23/02/1999 - 02/10/2000
17
Cooke, Oliver Charles
Director
02/10/2000 - 29/11/2001
35
Middlehurst, James Thomas
Director
02/10/2000 - 23/07/2001
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEMBERTRACK LIMITED

MEMBERTRACK LIMITED is an(a) Dissolved company incorporated on 21/02/1993 with the registered office located at C/O Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEMBERTRACK LIMITED?

toggle

MEMBERTRACK LIMITED is currently Dissolved. It was registered on 21/02/1993 and dissolved on 12/12/2016.

Where is MEMBERTRACK LIMITED located?

toggle

MEMBERTRACK LIMITED is registered at C/O Gladstone M R M Ltd, Hithercroft Road, Wallingford, Oxfordshire OX10 9BT.

What does MEMBERTRACK LIMITED do?

toggle

MEMBERTRACK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEMBERTRACK LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.