Company NameTracking Advertising & Brand Strength Limited
Company StatusDissolved
Company Number01208806
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Geoffrey Wentworth Roughton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 13 August 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 The Orchard
London
W4 1JX
Secretary NameMrs Caroline Roughton
NationalityBritish
StatusClosed
Appointed04 January 1999(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Orchard
London
W4 1JX
Director NameMr Raymond Samuel Marks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1996)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazel Close
Marlow
Buckinghamshire
SL7 3PW
Director NameChristopher Spackman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 October 1995)
RoleBusiness Development Manager
Correspondence Address11 High Street
Greens Norton
Towcester
Northamptonshire
NN12 8BA
Secretary NameMrs Celia Ann Orner
NationalityBritish
StatusResigned
Appointed18 September 1991(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address50 Mount Pleasant
Cockfosters
Barnet
Hertfordshire
EN4 9HH
Director NameMr Kenneth Hendrickson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1999)
RoleComputer Programmer
Correspondence Address3rd Floor Flat 34 King Street
London
WC2E 8JD

Location

Registered Address10 The Orchard
London
W4 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£14,400
Gross Profit£6,900
Net Worth£31,475
Cash£7,571
Current Liabilities£1,735

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
21 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 September 1999 (7 pages)
17 September 1999Return made up to 14/09/99; full list of members (7 pages)
13 July 1999Director resigned (1 page)
8 July 1999Full accounts made up to 30 September 1998 (9 pages)
14 June 1999Director's particulars changed (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
2 October 1998Return made up to 14/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 April 1998Full accounts made up to 30 September 1997 (9 pages)
30 September 1997Return made up to 14/09/97; no change of members (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
24 September 1996Return made up to 14/09/96; full list of members (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 March 1996Director resigned (1 page)
18 October 1995Director resigned (2 pages)
6 October 1995Return made up to 14/09/95; change of members (6 pages)
19 April 1995Full accounts made up to 30 September 1994 (9 pages)