Company NameTrack Restaurants Limited
Company StatusDissolved
Company Number02985230
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePatrick Joseph Donohoe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleBuilder
Correspondence Address40 Park Lane
Hayes
Middlesex
UB4 8AB
Director NameRaymond Thomas Weatherley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address9 Chestnut Avenue
Chesham
Buckinghamshire
HP5 3NA
Director NameMr Simon Jake Paul Weatherley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleRestauranteur
Correspondence Address9 Eversleigh Road
London
SW11 5UX
Secretary NameMr Simon Jake Paul Weatherley
NationalityBritish
StatusCurrent
Appointed21 March 1995(4 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleRestauranteur
Correspondence Address9 Eversleigh Road
London
SW11 5UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
28 May 1997Registered office changed on 28/05/97 from: 163 battersea park road london SW8 4BN (1 page)
28 May 1997Statement of affairs (6 pages)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Appointment of a voluntary liquidator (1 page)
27 November 1996Return made up to 01/11/96; no change of members (4 pages)
20 February 1996Registered office changed on 20/02/96 from: 11 sunnyside childs hill london NW2 2QP (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995New director appointed (2 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)
23 March 1995Ad 21/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)