Company NameTrack Record Publishing Limited
DirectorsRichard Edward Cockton and Elizabeth Maureen Brannagan
Company StatusDissolved
Company Number01963637
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Richard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(7 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence Address78 Cotton Avenue
Westcott Park Acton
London
W3 6YF
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed10 February 1993(7 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(7 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Director NameAnthony Joseph Doyle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1993)
RolePublisher
Correspondence AddressClaytons 30 Longfield Avenue
New Barn Longfield
Dartford
Kent
DA3 7LE
Director NameMr Roger Anthony Patey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Averys Providence House
Church Road Boreham
Essex
CM3 3EJ
Director NameMr Adrian Colin Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address244 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3SE
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
7 September 1995Liquidators statement of receipts and payments (10 pages)