Company NameGlobal Track Corporation Ltd.
Company StatusDissolved
Company Number03092753
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameFinalgame Limited

Business Activity

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

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NamePeter George Goodliffe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressSummerhill
Mark Beech
Edenbridge
Kent
TN8 7LR
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

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

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
14 September 2006Return made up to 18/08/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 March 2004 (9 pages)
20 September 2004Return made up to 18/08/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 September 2003Return made up to 18/08/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
5 September 2001Return made up to 18/08/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Return made up to 18/08/99; full list of members (6 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 September 1998Return made up to 18/08/98; no change of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 November 1997Director resigned (1 page)
1 September 1997Return made up to 18/08/97; no change of members (5 pages)
15 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Full accounts made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 18/08/96; full list of members (7 pages)
16 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 February 1996Registered office changed on 08/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1995Company name changed finalgame LIMITED\certificate issued on 22/11/95 (4 pages)
18 August 1995Incorporation (18 pages)