Company NameExactrak Limited
Company StatusDissolved
Company Number04021313
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameDe-Icing Management Systems Limited

Business Activity

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

Directors

Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed28 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 13 October 2015)
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NamePeter Stephen Jackson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Director NameMr Richard William Stokes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Torton Lane, Torton
Kidderminster
Worcestershire
DY10 4HX
Secretary NamePeter Stephen Jackson
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Secretary NameIan Ball
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 May 2012)
RoleAccountant
Correspondence Address9 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Director NamePauline Vera Stokes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Torton Lane Torton
Kidderminster
Worcestershire
DY10 4HX
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
7 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page)
24 November 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
9 October 2014Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages)
19 September 2014Restoration by order of the court (3 pages)
19 September 2014Restoration by order of the court (3 pages)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Register inspection address has been changed (1 page)
18 July 2012Register inspection address has been changed (1 page)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
6 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
26 June 2012Appointment of Edward Ufland as a director (2 pages)
26 June 2012Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
26 June 2012Appointment of S & J Registrars Limited as a secretary (2 pages)
26 June 2012Appointment of Edward Ufland as a director (2 pages)
26 June 2012Appointment of Mr Giles Matthew Hudson as a director (2 pages)
26 June 2012Appointment of S & J Registrars Limited as a secretary (2 pages)
26 June 2012Appointment of Mr Giles Matthew Hudson as a director (2 pages)
25 June 2012Termination of appointment of Richard Stokes as a director (1 page)
25 June 2012Termination of appointment of Pauline Stokes as a director (1 page)
25 June 2012Termination of appointment of Richard Stokes as a director (1 page)
25 June 2012Appointment of Philip Matthew Deakin as a director (2 pages)
25 June 2012Appointment of Philip Matthew Deakin as a director (2 pages)
25 June 2012Termination of appointment of Ian Ball as a secretary (1 page)
25 June 2012Termination of appointment of Pauline Stokes as a director (1 page)
25 June 2012Termination of appointment of Ian Ball as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Return made up to 26/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2008Company name changed de-icing management systems LIMITED\certificate issued on 09/10/08 (3 pages)
9 October 2008Company name changed de-icing management systems LIMITED\certificate issued on 09/10/08 (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2007Return made up to 26/06/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 October 2005Return made up to 26/06/05; full list of members (2 pages)
12 October 2005Return made up to 26/06/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Return made up to 26/06/04; full list of members (7 pages)
14 October 2004Return made up to 26/06/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 26/06/03; full list of members (7 pages)
16 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Incorporation (19 pages)
26 June 2000Incorporation (19 pages)