Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director Name | Mr Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinbury Park Duntisbourne Rouse Cirencester Gloucestershire GL7 7LG Wales |
Secretary Name | Mr Richard Hawke Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Mr Ian Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1993) |
Role | Technical Manager |
Correspondence Address | 13 Jumb Beck Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RE |
Secretary Name | Mrs Ann Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 13 Jumb Beck Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RE |
Director Name | Brandon Jon Gore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2005) |
Role | Business Manager |
Correspondence Address | Ivy Farm Barn 49 Main Street Adingham LS29 0PD |
Director Name | Peter Frederick Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 25 Clough Drive, Fenay Bridge Huddersfield HD8 0JJ |
Secretary Name | Brandon Jon Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 April 2001) |
Role | Business Manager |
Correspondence Address | 8 Ash Grove Ilkley West Yorkshire LS29 8EP |
Director Name | Mr Benjamin Nigel Brooke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 13 Heath Croft York North Yorkshire YO10 4NJ |
Director Name | Robert Derek Craig |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2001) |
Role | Stamp Dealer |
Correspondence Address | Craig House Tabley Road Knutsford Cheshire WA16 0NB |
Director Name | Mr Michael Richard Guido Harlow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2001) |
Role | Stamp Dealer |
Country of Residence | England |
Correspondence Address | Stonyslack Farm Onecote Leek Staffordshire ST13 7RL |
Director Name | Keith Fearnley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2005) |
Role | Software Analyst |
Correspondence Address | 39 Oak Crescent Garforth Leeds West Yorkshire LS25 1PW |
Director Name | Graham Stewart Barton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2005) |
Role | It Sales Engineer |
Correspondence Address | 28 The Hawthorns Sutton In Craven Keighley West Yorkshire BD20 8BP |
Director Name | Diana Jane Edmonds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Library And Information Consul |
Correspondence Address | 8-10 Melton Road Burton On The Wolds Loughborough Leicestershire LE12 5AG |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2006) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Secretary Name | Mr Simon Marcus Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Ash Woodbridge Lane Withington Cheltenham Gloucestershire GL54 4BP Wales |
Director Name | Mr James Robert Chambers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Hackney Lane Barlow Dronfield Derbyshire S18 7TR |
Registered Address | 87-91 Newman Street London W1T 3EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,044,000 |
Gross Profit | £579,000 |
Net Worth | £30,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
8 January 2007 | Director resigned (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
9 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
7 October 2004 | Director resigned (2 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members
|
10 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 September 2003 | New director appointed (2 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 01/07/03; full list of members (12 pages) |
9 July 2003 | Director's particulars changed (1 page) |
19 February 2003 | Resolutions
|
23 October 2002 | Particulars of mortgage/charge (6 pages) |
22 October 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 August 2002 | New director appointed (3 pages) |
30 April 2002 | Particulars of mortgage/charge (10 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 April 2002 | Company name changed trackit systems LIMITED\certificate issued on 15/04/02 (2 pages) |
9 July 2001 | Return 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 2001 | New secretary appointed;new director appointed (3 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: unit 24 concourse house estate 432 dewsbury road leeds west yorkshire LS11 7LJ (1 page) |
27 April 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (10 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 July 1999 | Return made up to 01/07/99; change of members
|
8 June 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
22 March 1999 | Resolutions
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
22 May 1998 | Resolutions
|
14 July 1997 | Return made up to 03/07/97; full list of members
|
12 February 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
24 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: aire house, 12, swinegate, leeds, west yorkshire, LS1 4AG. (1 page) |
10 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
28 February 1996 | Memorandum and Articles of Association (8 pages) |
28 February 1996 | Resolutions
|
21 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 July 1995 | Return made up to 03/07/95; no change of members
|