Company NameTraxdata Limited
Company StatusDissolved
Company Number02908013
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Christopher Dent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameKevin John Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place Framewood Road
Fulmer
Buckinghamshire
SL2 4QU
Secretary NameGraham Christopher Dent
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
St Georges Super Ely
Cardiff
CF5 6EP
Wales
Director NameMr Michael Peter Cousins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 07 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrison Drive
Harrietsham
Maidstone
Kent
ME17 1BZ
Director NameJames Dobson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 07 May 2008)
RoleSales Director
Correspondence AddressBrixeys Farmhouse
Sandford
Ringwood
Hampshire
BH24 3BU

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£52,954,000
Gross Profit£5,685,000
Cash£820,000
Current Liabilities£12,987,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007Receiver's abstract of receipts and payments (2 pages)
25 July 2007Receiver's abstract of receipts and payments (2 pages)
10 July 2007Receiver ceasing to act (1 page)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
26 July 2005Receiver's abstract of receipts and payments (2 pages)
15 July 2004Receiver's abstract of receipts and payments (2 pages)
17 July 2003Receiver's abstract of receipts and payments (2 pages)
31 July 2002Receiver's abstract of receipts and payments (2 pages)
17 September 2001Administrative Receiver's report (4 pages)
16 July 2001Appointment of receiver/manager (1 page)
5 July 2001Registered office changed on 05/07/01 from: nigel a jones & co 26-28 james street cardiff south glamorgan CF10 5EX (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2000Ad 15/09/99--------- £ si 1687500@1 (2 pages)
31 March 2000Return made up to 14/03/00; full list of members (7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
24 March 2000Particulars of mortgage/charge (11 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full group accounts made up to 31 December 1998 (36 pages)
10 December 1999Amended full accounts made up to 31 December 1997 (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
3 September 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1999Particulars of mortgage/charge (11 pages)
13 July 1999Registered office changed on 13/07/99 from: the tithe barn tithe court langley berkshire SL3 8AS (1 page)
25 February 1999Full accounts made up to 31 December 1997 (19 pages)
9 June 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 May 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 1996Full accounts made up to 31 August 1996 (17 pages)
17 May 1996Full accounts made up to 31 August 1995 (17 pages)
26 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
3 August 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
12 June 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
21 April 1995Return made up to 14/03/95; full list of members (6 pages)
14 March 1994Incorporation (17 pages)