Worthing
West Sussex
BN14 7SF
Director Name | Damian John Webber |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broomfield Avenue Worthing West Sussex BN14 7RZ |
Secretary Name | Clare Pam Gerlach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2010) |
Role | Finance Manager |
Correspondence Address | 20 Withdean Crescent Brighton BN1 6WH |
Director Name | Michael Paul Wakeford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Greenways Crescent Shoreham Sussex BN43 6HQ |
Secretary Name | Katherine Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Pavilion Road Worthing West Sussex BN14 7EQ |
Secretary Name | Tracey Louise Tuffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2003) |
Role | Secretary |
Correspondence Address | 10 Albury House 20 Shelley Road Worthing West Sussex BN11 1TU |
Secretary Name | Glenn Adam Rowatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 51 Terringes Avenue Worthing West Sussex BN13 1JF |
Director Name | Neil Milton Bowen |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 2005) |
Role | Commercial Director |
Correspondence Address | 46 Hollingbury Gardens Worthing West Sussex BN14 0EE |
Director Name | Jeremy Neil Follis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2006) |
Role | Project Director |
Correspondence Address | Ullswater House Bilsham Road, Yapton Arundel West Sussex BN18 0JG |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,777 |
Cash | £16,272 |
Current Liabilities | £329,628 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 14 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 14 March 2010 (5 pages) |
12 October 2009 | Liquidators statement of receipts and payments to 14 September 2009 (5 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 14 September 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 14 March 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 14 March 2009 (5 pages) |
15 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 March 2008 | Administrator's progress report to 13 September 2008 (24 pages) |
15 March 2008 | Administrator's progress report to 13 September 2008 (24 pages) |
15 March 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 October 2007 | Administrator's progress report (24 pages) |
4 October 2007 | Administrator's progress report (24 pages) |
21 August 2007 | Company name changed trakside systems LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed trakside systems LIMITED\certificate issued on 21/08/07 (2 pages) |
15 May 2007 | Statement of administrator's proposal (37 pages) |
15 May 2007 | Statement of administrator's proposal (37 pages) |
3 May 2007 | Statement of affairs (53 pages) |
3 May 2007 | Statement of affairs (53 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
23 March 2007 | Appointment of an administrator (1 page) |
23 March 2007 | Appointment of an administrator (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 8-10 lisher road lancing west sussex BN15 9EY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 8-10 lisher road lancing west sussex BN15 9EY (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
13 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
3 August 2005 | £ ic 1000/920 14/07/05 £ sr 80@1=80 (1 page) |
3 August 2005 | £ ic 1000/920 14/07/05 £ sr 80@1=80 (1 page) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 02/02/05; full list of members
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 June 2004 | Particulars of contract relating to shares (4 pages) |
1 June 2004 | Ad 23/02/04--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Particulars of contract relating to shares (4 pages) |
1 June 2004 | Ad 23/02/04--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 20 old mill square storrington west sussex RH20 4NQ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 20 old mill square storrington west sussex RH20 4NQ (1 page) |
18 February 2004 | Ad 03/02/98--------- £ si 2@1 (2 pages) |
18 February 2004 | Ad 03/02/98--------- £ si 2@1 (2 pages) |
18 February 2004 | Statement of rights attached to allotted shares (2 pages) |
18 February 2004 | Statement of rights attached to allotted shares (2 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
27 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Return made up to 03/02/03; full list of members
|
20 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
4 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 03/02/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 03/02/01; full list of members
|
27 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members
|
22 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 30 new road brighton east sussex BN1 1BN (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 30 new road brighton east sussex BN1 1BN (1 page) |
14 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 February 1998 | Incorporation (17 pages) |