Backwell
Bristol
North Somerset
BS48 3PE
Director Name | Andrew Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 01 July 2003) |
Role | Investment Banker |
Correspondence Address | Crann Dara East Flexford Lane Wanborough Guildford Surrey GU3 2JP |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 July 2003) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Hazlewell Road London SW15 6LU |
Director Name | Noel Hanlon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Farnagh House Longford Irish |
Director Name | Derek Keogh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 29 Millview Lawns Malahide Co Dublin Ireland |
Secretary Name | Mr Alan Stuart Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 May 1997) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Southfield Farm Farleigh Road Backwell Bristol North Somerset BS48 3PE |
Director Name | Margaret Sweeney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2002) |
Role | Deputy Chief Executive |
Correspondence Address | 53 Rockville Drive Newtownpark Avenue Blackrock County Dublin Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dowgate Hill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 2000) |
Correspondence Address | 6 Dowgate Hill London EC4R 2SS |
Registered Address | Dla City Office 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members
|
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Return made up to 04/02/01; no change of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 January 2001 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: dibb lupton alsop 125 london wall london EC2Y 5AE (1 page) |
7 March 2000 | Return made up to 04/02/00; full list of members
|
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
3 February 1999 | Director resigned (1 page) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
10 June 1998 | Return made up to 04/02/98; full list of members (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 135 bishopsgate london EC2M 3UR (1 page) |
11 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1997 | Memorandum and Articles of Association (8 pages) |
13 February 1997 | Company name changed madetrack LIMITED\certificate issued on 13/02/97 (2 pages) |
4 February 1997 | Incorporation (9 pages) |