Company NameRitetrak Engineering Limited
DirectorLynnette Sarah Mason
Company StatusDissolved
Company Number03502875
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Previous NameA1 Team Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLynnette Sarah Mason
Date of BirthDecember 1964 (Born 59 years ago)
NationalityWelsh
StatusCurrent
Appointed10 July 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence AddressElm Lodge
Llanboidy
Whitland
Carmarthanshire
SA34 0DN
Wales
Director NameMr Adrian Hugh Phillips
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressElm Lodge
Cwmbach
Whitland
Carmathenshire
SA34 0DN
Wales
Secretary NameLynnette Sarah Mason
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressManadalay
Bethlehem Road
Pwll Trap
St Clears Carmarthenshire
Secretary NameMr John Scudamore Skinner
NationalityBritish
StatusResigned
Appointed10 July 1998(5 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 June 1999)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence AddressPlasparciau
St Clears
Carmarthen
Dyfed
SA33 4DW
Wales
Director NameMr John Scudamore Skinner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlasparciau
St Clears
Carmarthen
Dyfed
SA33 4DW
Wales
Secretary NameMr Adrian Hugh Phillips
NationalityBritish
StatusResigned
Appointed04 June 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2003)
RoleEngineer
Country of ResidenceWales
Correspondence AddressElm Lodge
Cwmbach
Whitland
Carmathenshire
SA34 0DN
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£638,558
Gross Profit£310,311
Net Worth£16,489
Cash£51
Current Liabilities£350,658

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Statement of affairs (8 pages)
11 November 2003Registered office changed on 11/11/03 from: the old station yard station road st clears carmarthenshire SA33 4DQ (1 page)
29 October 2003Secretary resigned (1 page)
3 June 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
15 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
5 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 31 March 2000 (15 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
17 November 1999Full accounts made up to 31 March 1999 (13 pages)
28 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
15 February 1999Return made up to 02/02/99; full list of members (6 pages)
22 December 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
16 April 1998Company name changed A1 team engineering LIMITED\certificate issued on 17/04/98 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
19 February 1998Director resigned (1 page)
2 February 1998Incorporation (15 pages)