Company NameTracktek Systems Limited
Company StatusDissolved
Company Number03359197
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameTayvin 78 Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMs Susan Lee Lea
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(6 days after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Park Road
Hitchin
Hertfordshire
SG5 2JX
Secretary NameMs Susan Lee Lea
NationalityBritish
StatusClosed
Appointed30 April 1997(6 days after company formation)
Appointment Duration6 years, 7 months (closed 02 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Park Road
Hitchin
Hertfordshire
SG5 2JX
Director NameMr Julian David Barnard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2003)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Benslow Lane
Hitchin
Hertfordshire
SG4 9RD
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Allan Roy Lea
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1999)
RoleTechnical Support Engineer
Country of ResidenceEngland
Correspondence Address37 Old Park Road
Hitchin
Hertfordshire
SG5 2JX

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£1,523
Net Worth£3,359
Cash£1,741
Current Liabilities£1,893

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
1 May 2003Return made up to 31/03/03; full list of members (5 pages)
3 October 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
7 July 2001Total exemption small company accounts made up to 30 June 1999 (4 pages)
24 May 2001Return made up to 24/04/01; no change of members (4 pages)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
23 June 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
26 May 1999Accounts for a small company made up to 30 April 1998 (3 pages)
4 May 1999Return made up to 24/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
(4 pages)
24 February 1999Company name changed tayvin 78 LIMITED\certificate issued on 25/02/99 (2 pages)
5 June 1998Return made up to 24/04/98; full list of members (6 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: merlin place milton road cambridge CB4 4DP (1 page)
24 April 1997Incorporation (39 pages)