Company NameTrackmead Limited
Company StatusDissolved
Company Number03142891
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Christine Ann Collings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 1997)
RoleOffice Manager
Correspondence Address53 Chester Road
Edmonton
London
N9 8JH
Director NameJohn Wood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed06 May 1996(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Compulsory strike-off action has been discontinued (1 page)
11 June 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1997Return made up to 02/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Registered office changed on 20/05/96 from: p o box 55 7 spa road london. SE16 3QQ (1 page)
20 May 1996New director appointed (1 page)
2 January 1996Incorporation (26 pages)