Company NameAttraction Traction Limited
Company StatusDissolved
Company Number01825863
CategoryPrivate Limited Company
Incorporation Date19 June 1984(39 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 November 2003)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(18 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleDeputy Chairman
Correspondence Address119 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Director NameStephen Miles Moxham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleAccountant
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 1998)
RoleConcert Promoter
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 September 1999)
RoleConcert Promoter
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Secretary NameStephen Miles Moxham
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Secretary NameHoward J Tytel
NationalityAmerican
StatusResigned
Appointed20 September 1999(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£25,106
Cash£3,154
Current Liabilities£130

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 March 2002Return made up to 22/02/02; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
26 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page)
13 June 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 December 1999 (9 pages)
30 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 2000Return made up to 22/02/00; full list of members (7 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
16 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 22/02/99; no change of members (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 August 1998Director resigned (1 page)
26 February 1998Return made up to 22/02/98; full list of members (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 March 1996Return made up to 22/02/96; no change of members (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)