Company NameTribal Data Solutions Limited
Company StatusDissolved
Company Number02404292
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameTrackit Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Ian Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1993)
RoleTechnical Manager
Correspondence Address13 Jumb Beck Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RE
Secretary NameMrs Ann Gray
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleCompany Director
Correspondence Address13 Jumb Beck Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RE
Director NameBrandon Jon Gore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2005)
RoleBusiness Manager
Correspondence AddressIvy Farm Barn
49 Main Street
Adingham
LS29 0PD
Director NamePeter Frederick Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address25 Clough Drive, Fenay Bridge
Huddersfield
HD8 0JJ
Secretary NameBrandon Jon Gore
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2001)
RoleBusiness Manager
Correspondence Address8 Ash Grove
Ilkley
West Yorkshire
LS29 8EP
Director NameMr Benjamin Nigel Brooke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(4 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address13 Heath Croft
York
North Yorkshire
YO10 4NJ
Director NameRobert Derek Craig
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2001)
RoleStamp Dealer
Correspondence AddressCraig House
Tabley Road
Knutsford
Cheshire
WA16 0NB
Director NameMr Michael Richard Guido Harlow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2001)
RoleStamp Dealer
Country of ResidenceEngland
Correspondence AddressStonyslack Farm
Onecote
Leek
Staffordshire
ST13 7RL
Director NameKeith Fearnley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2005)
RoleSoftware Analyst
Correspondence Address39 Oak Crescent
Garforth
Leeds
West Yorkshire
LS25 1PW
Director NameGraham Stewart Barton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2005)
RoleIt Sales Engineer
Correspondence Address28 The Hawthorns
Sutton In Craven
Keighley
West Yorkshire
BD20 8BP
Director NameDiana Jane Edmonds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2004)
RoleLibrary And Information Consul
Correspondence Address8-10 Melton Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AG
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2006)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed20 April 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr James Robert Chambers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Hackney Lane Barlow
Dronfield
Derbyshire
S18 7TR

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,044,000
Gross Profit£579,000
Net Worth£30,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
8 January 2007Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Return made up to 01/07/06; full list of members (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
9 August 2005Return made up to 01/07/05; full list of members (3 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
7 October 2004Director resigned (2 pages)
15 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 November 2003Full accounts made up to 31 March 2003 (18 pages)
15 September 2003New director appointed (2 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Return made up to 01/07/03; full list of members (12 pages)
9 July 2003Director's particulars changed (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
22 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
22 October 2002Full accounts made up to 31 March 2002 (18 pages)
7 August 2002New director appointed (3 pages)
30 April 2002Particulars of mortgage/charge (10 pages)
16 April 2002Full accounts made up to 30 September 2001 (15 pages)
15 April 2002Company name changed trackit systems LIMITED\certificate issued on 15/04/02 (2 pages)
9 July 2001Return made up to 01/07/01; full list of members (10 pages)
3 July 2001£ nc 60000/30600 20/04/01 (1 page)
21 May 2001New secretary appointed;new director appointed (3 pages)
11 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: unit 24 concourse house estate 432 dewsbury road leeds west yorkshire LS11 7LJ (1 page)
27 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (9 pages)
7 July 2000Return made up to 01/07/00; full list of members (10 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 July 1999Return made up to 01/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 July 1998Return made up to 03/07/98; no change of members (4 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 July 1997Return made up to 03/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
24 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 November 1996Registered office changed on 14/11/96 from: aire house, 12, swinegate, leeds, west yorkshire, LS1 4AG. (1 page)
10 July 1996Return made up to 03/07/96; full list of members (6 pages)
28 February 1996Memorandum and Articles of Association (8 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
6 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)