Company NameSystemtrack Limited
DirectorRaymond Dancer
Company StatusDissolved
Company Number03212434
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Raymond Dancer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(4 days after company formation)
Appointment Duration27 years, 9 months
RoleConsultant
Correspondence Address6 Dormywood
Ruislip
Middlesex
HA4 7UW
Secretary NameLisa Dancer
NationalityBritish
StatusCurrent
Appointed21 February 1997(8 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address6 Dormywood
Ruislip
Middlesex
HA4 7UW
Secretary NameJane Susan Butcher
NationalityBritish
StatusResigned
Appointed18 June 1996(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address2 The Croft
Ruislip
Middlesex
HA4 0SE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2002Dissolved (1 page)
26 June 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2001Statement of affairs (12 pages)
18 July 2001Appointment of a voluntary liquidator (2 pages)
18 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 July 2001Registered office changed on 03/07/01 from: 3 kinsbourne court luton road harpenden hertfordshire AL5 3BL (1 page)
6 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: the old cock inn high street, redbourn st. Albans hertfordshire AL3 7LW (1 page)
27 January 2000Return made up to 29/09/99; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1999Registered office changed on 14/12/99 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page)
7 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
28 August 1997Ad 01/04/97--------- £ si 2@1 (2 pages)
28 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
27 February 1997New secretary appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
14 June 1996Incorporation (17 pages)