Company NameTrackchance Limited
Company StatusDissolved
Company Number02051191
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Mills
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressThe Manor House 6 Manor House Court
Heath Road
Reading
Berkshire
RG6 1NA
Secretary NameMaria Jane Mills
NationalityBritish
StatusClosed
Appointed13 February 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressThe Manor House 6 Manor House Court
Heath Road
Reading
Berkshire
RG6 1NA
Secretary NameMrs Jacqueline Joan Cooper Mills
NationalityBritish
StatusResigned
Appointed16 June 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 1999)
RoleCompany Director
Correspondence AddressHerons Reach Church Road
Caversham
Reading
Berkshire
RG7 4AD

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,727
Cash£10,299
Current Liabilities£3,572

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 July 2001Return made up to 28/05/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2000Return made up to 28/05/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 1999Return made up to 28/05/99; full list of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
17 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1998Return made up to 28/05/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(4 pages)
4 August 1998Registered office changed on 04/08/98 from: 52 great eastern street london EC2A 3EP (1 page)
19 February 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 28/05/97; no change of members (4 pages)
15 August 1996Return made up to 28/05/96; full list of members (6 pages)
12 June 1995Return made up to 28/05/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)