Company NameGFK UK Tracking Limited
DirectorsIan McCann and Christopher Snow
Company StatusDissolved
Company Number01612174
CategoryPrivate Limited Company
Incorporation Date8 February 1982(42 years, 2 months ago)
Previous NameRomtec Limited

Business Activity

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

Directors

Director NameMr Ian McCann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(19 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Evelyn Avenue
Ruislip
Middlesex
HA4 8AJ
Director NameChristopher Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(19 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameChristopher Snow
NationalityBritish
StatusCurrent
Appointed29 June 2001(19 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOrchard House Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameMiss Margaret Deirdre Cramb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1996)
RolePrivate Secretary
Correspondence AddressBraywood Farm Ascot Road
Maidenhead
Berkshire
SL6 3SY
Director NamePeter Manley
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 July 1998)
RoleChartered Accountant
Correspondence AddressBay Tree Cottage 106 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameMr Russell Vernon Nathan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBraywood Farm Ascot Road
Hawthorne Hill
Maidenhead
Berkshire
SL6 3SY
Secretary NameMiss Margaret Deirdre Cramb
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressBraywood Farm Ascot Road
Maidenhead
Berkshire
SL6 3SY
Director NameKatie Emma Louise Wilkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1994)
RoleSales & Marketing Director
Correspondence AddressFarr Cottage
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameKatie Emma Louise Wilkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 1999)
RoleSales & Marketing Director
Correspondence AddressFarr Cottage
Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QG
Director NameJanet Christine Weldon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2001)
RoleResearch Dir
Correspondence Address20 Osborne Road
Wokingham
Berkshire
RG40 1TL
Secretary NamePeter Manley
NationalityBritish
StatusResigned
Appointed16 April 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressBay Tree Cottage 106 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameMaureen Valentine Burke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address9 Oldacres
Maidenhead
Berkshire
SL6 1XH
Director NameMark Stephen Fernyhough Vaygelt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(16 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleMarket Research Manager
Correspondence Address180 Devonshire Road
Chiswick
London
W4 2AW
Director NameChristopher Lee Gilbert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address2 Glenrhondda
Emmer Green
Reading
Berkshire
RG4 8LB
Secretary NameChristopher Lee Gilbert
NationalityBritish
StatusResigned
Appointed30 March 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address2 Glenrhondda
Emmer Green
Reading
Berkshire
RG4 8LB

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,843,550
Net Worth£139,955
Cash£113,363

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 February 2003Dissolved (1 page)
7 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (17 pages)
16 January 2002Registered office changed on 16/01/02 from: hattori house vanwall road maidenhead berkshire SL6 4UB (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Declaration of solvency (3 pages)
14 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2001Resolutions
  • RES13 ‐ Payment of dividends 29/06/01
(1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
4 July 2001Company name changed romtec LIMITED\certificate issued on 04/07/01 (2 pages)
27 June 2001Re-registration of Memorandum and Articles (62 pages)
27 June 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
27 June 2001Application for reregistration from PLC to private (1 page)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Ad 27/04/00-31/05/00 £ si [email protected]=2196 £ ic 56114/58310 (2 pages)
9 June 2000Secretary's particulars changed (1 page)
2 June 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 June 2000Full group accounts made up to 31 January 2000 (23 pages)
22 May 2000Ad 05/05/00-15/05/00 £ si [email protected]=901 £ ic 55213/56114 (2 pages)
18 May 2000Ad 27/04/00-02/05/00 £ si [email protected]=1295 £ ic 53918/55213 (2 pages)
29 October 1999Full group accounts made up to 31 January 1999 (26 pages)
1 October 1999Return made up to 04/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 1999Ad 10/08/99--------- £ si [email protected]=3 £ ic 53915/53918 (2 pages)
4 August 1999Ad 28/06/99--------- £ si [email protected]=3 £ ic 53912/53915 (2 pages)
4 August 1999Ad 24/06/99--------- £ si [email protected]=12 £ ic 53900/53912 (3 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
9 November 1998Ad 27/10/98--------- premium £ si [email protected]=625 £ ic 53275/53900 (2 pages)
28 August 1998Auditor's resignation (1 page)
18 August 1998Return made up to 04/08/98; bulk list available separately (10 pages)
17 August 1998Director resigned (1 page)
17 July 1998Full group accounts made up to 31 January 1998 (20 pages)
15 August 1997Return made up to 04/08/97; bulk list available separately (8 pages)
3 June 1997Full accounts made up to 31 January 1997 (12 pages)
5 March 1997New director appointed (2 pages)
10 September 1996Return made up to 04/08/96; change of members (9 pages)
8 September 1996Ad 02/09/96--------- £ si [email protected]=375 £ ic 52900/53275 (2 pages)
5 September 1996Ad 30/08/96--------- £ si [email protected]=1000 £ ic 51900/52900 (2 pages)
5 June 1996Full accounts made up to 31 January 1996 (18 pages)
23 May 1996Ad 06/04/96--------- £ si [email protected]=250 £ ic 51650/51900 (2 pages)
21 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
16 May 1996Registered office changed on 16/05/96 from: braywood farm ascot road hawthorn hill maidenhead berkshire SL6 3SY (1 page)
16 May 1996S-div 16/04/96 (1 page)
16 May 1996£ nc 60000/100000 16/04/96 (1 page)
16 May 1996New secretary appointed (2 pages)
1 September 1995New director appointed (2 pages)
11 August 1995Return made up to 04/08/95; full list of members (8 pages)
22 May 1995Full accounts made up to 31 January 1995 (16 pages)