Company NameSandtrack Ltd
Company StatusDissolved
Company Number03148068
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Edward Ginno
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 18 December 2001)
RoleEngineering Design
Correspondence Address59 Timberbank
Meopham
Gravesend
Kent
DA13 0SF
Secretary NameRosemary Linda Ginno
NationalityBritish
StatusClosed
Appointed09 March 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address59 Timberbank
Meopham
Gravesend
Kent
DA13 0SF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
9 May 2000Accounts for a small company made up to 31 January 1999 (10 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Return made up to 18/01/98; no change of members (6 pages)
16 December 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
25 November 1999Accounts for a small company made up to 31 January 1997 (10 pages)
25 November 1999Accounts for a small company made up to 31 January 1998 (10 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
6 June 1999Registered office changed on 06/06/99 from: 75 apsledene singlewell gravesend kent DA12 5EE (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
27 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 152 city road london EC1V 2NX (1 page)
1 March 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
18 January 1996Incorporation (10 pages)