TRACKDALE LIMITED

Register to unlock more data on OkredoRegister

TRACKDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04470114

Incorporation date

25/06/2002

Size

Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon08/02/2012
Final Gazette dissolved following liquidation
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon08/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon29/12/2010
Registered office address changed from 4 st. Giles Court Southampton Street Reading Berkshire RG1 2QL on 2010-12-30
dot icon05/12/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/11/2010
Registered office address changed from 4 st. Giles Court Southampton Street Reading RG1 2QL on 2010-11-24
dot icon26/10/2010
Registered office address changed from 4 st Giles Court Southampton Street Reading RG1 2QL on 2010-10-27
dot icon26/08/2010
Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 2010-08-27
dot icon17/08/2010
Statement of affairs with form 4.19
dot icon17/08/2010
Appointment of a voluntary liquidator
dot icon17/08/2010
Resolutions
dot icon28/03/2010
Director's details changed for Mr Antony Robert Darley on 2010-01-01
dot icon28/03/2010
Secretary's details changed for Mr Antony Robert Darley on 2010-01-01
dot icon16/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/09/2009
Registered office changed on 07/09/2009 from the technology centre station road framlingham nr ipswich suffolk IP13 9EZ
dot icon06/09/2009
Return made up to 26/06/09; full list of members
dot icon06/09/2009
Ad 15/09/08-26/05/09 gbp si [email protected]=285 gbp ic 1148.79/1433.79
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 26/06/08; full list of members
dot icon12/08/2008
Ad 02/07/08 gbp si [email protected]=100 gbp ic 1211/1311
dot icon15/07/2008
Nc inc already adjusted 02/07/08
dot icon14/07/2008
Resolutions
dot icon03/07/2008
Director and Secretary's Change of Particulars / antony darley / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 50 nunburnholme avenue, now: melton road; Region was: north humberside, now: east yorkshire; Post Code was: HU14 3AN, now: HU14 3ET
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 26/06/07; full list of members
dot icon17/07/2007
Return made up to 26/06/06; full list of members; amend
dot icon07/06/2007
Ad 09/05/07--------- £ si [email protected]=62 £ ic 1148/1210
dot icon07/06/2007
Nc inc already adjusted 09/05/07
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 26/06/06; full list of members
dot icon23/05/2006
Secretary's particulars changed;director's particulars changed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 26/06/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon31/05/2005
Ad 20/05/05--------- £ si [email protected]=596 £ ic 552/1148
dot icon31/05/2005
Nc inc already adjusted 20/05/05
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Director resigned
dot icon23/05/2005
Ad 13/05/05--------- £ si [email protected]=549 £ ic 3/552
dot icon23/05/2005
S-div 13/05/05
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
£ nc 100/552 13/05/05
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/07/2003
Return made up to 26/06/03; full list of members
dot icon06/07/2003
Director's particulars changed
dot icon13/03/2003
Director resigned
dot icon24/02/2003
Registered office changed on 25/02/03 from: 1760 solihull parkway birmingham business park birmingham west midlands B37 7YD
dot icon22/01/2003
Director's particulars changed
dot icon26/07/2002
Ad 27/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon23/07/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon13/07/2002
Director resigned
dot icon13/07/2002
Secretary resigned
dot icon13/07/2002
Registered office changed on 14/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/07/2002
New director appointed
dot icon13/07/2002
New director appointed
dot icon13/07/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/06/2002 - 26/06/2002
16011
London Law Services Limited
Nominee Director
25/06/2002 - 26/06/2002
15403
Sexton, David Charles
Director
19/05/2005 - Present
3
Brown, Alexander Mitchell
Director
19/05/2005 - Present
5
Darley, Antony Robert
Director
19/05/2005 - Present
14

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 TRACKDALE LIMITED

TRACKDALE LIMITED is an(a) Dissolved company incorporated on 25/06/2002 with the registered office located at 4 St Giles Court, Southampton Street, Reading RG1 2QL. There are currently 5 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 TRACKDALE LIMITED?

toggle

TRACKDALE LIMITED is currently Dissolved. It was registered on 25/06/2002 and dissolved on 08/02/2012.

Where is TRACKDALE LIMITED located?

toggle

TRACKDALE LIMITED is registered at 4 St Giles Court, Southampton Street, Reading RG1 2QL.

What does TRACKDALE LIMITED do?

toggle

TRACKDALE LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for TRACKDALE LIMITED?

toggle

The latest filing was on 08/02/2012: Final Gazette dissolved following liquidation.