Company NameInside Trac Limited
Company StatusDissolved
Company Number00857197
CategoryPrivate Limited Company
Incorporation Date19 August 1965(58 years, 8 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameProfile Partitioning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas David Lardner-Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Croft
South Holmwood
Surrey
RH5 4NT
Secretary NameVirgina Lardner-Burke
NationalityBritish
StatusClosed
Appointed26 July 2000(34 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence AddressThe Old Croft
Mill Bottom, Holmwood
Dorking
Surrey
RH5 4NT
Director NameRichard Griffin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressGreenacres
The Approach, Dormans Park
East Grinstead
West Sussex
RH19 3NU
Secretary NameRichard Griffin
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressBowes Wood
Holtye Road
East Grinstead
West Sussex
RH19 3PP
Director NameMr Kevin Gethin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleSalesman
Correspondence Address71 Earle Gardens
Kingston Upon Thames
Surrey
KT2 5TB
Director NameJonathan Paul Sharp
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 1997)
RoleSalesman
Correspondence AddressThe Gate House Victoria Lodge
Charters Road
Sunningdale
Berkshire
SL5 9QB

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

312 at 1Building Brokers LTD
52.00%
Ordinary
144 at 1Jonathan Paul Sharp
24.00%
Ordinary
144 at 1Kevin Gethin
24.00%
Ordinary

Financials

Year2014
Current Liabilities£600

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (1 page)
20 May 2010Application to strike the company off the register (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 600
(4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 600
(4 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 June 2009Accounts made up to 30 September 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 June 2008Accounts made up to 30 September 2007 (7 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 July 2007Accounts made up to 30 September 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 August 2006Accounts made up to 30 September 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 August 2005Accounts made up to 30 September 2004 (6 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
25 June 2004Accounts made up to 30 September 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 July 2003Accounts made up to 30 September 2002 (6 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 July 2002Accounts made up to 30 September 2001 (6 pages)
21 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (3 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)