Company NameTrackcover Limited
Company StatusDissolved
Company Number03942501
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger William Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(2 days after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMr Roger William Taylor
NationalityBritish
StatusClosed
Appointed10 March 2000(2 days after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameTimothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 27 August 2002)
RoleSolicitor
Correspondence Address17 Harlech Drive
Pinner
Middlesex
HA5 1JT
Director NameMr Nigel Richard Spray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address63 Thurleigh Road
London
SW12 8TZ
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorth Acton Business Park
Wales Farm Road
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2002Return made up to 08/03/02; full list of members (7 pages)
17 May 2002Director resigned (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Application for striking-off (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 63 thurleigh road london SW12 8TZ (1 page)
1 August 2001Return made up to 08/03/01; full list of members (7 pages)
21 July 2000New director appointed (3 pages)
17 July 2000Conve 25/06/00 (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 July 2000Ad 25/06/00--------- £ si [email protected] £ ic 1/1 (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 April 2000Secretary resigned (1 page)
8 March 2000Incorporation (14 pages)