Company NameWhat Tracker Limited
Company StatusDissolved
Company Number04273442
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Blyth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Brancaster Lane
Purley
Surrey
CR8 1HL
Secretary NameMrs Lynne Carol Blyth
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleAccounts Assistant
Correspondence Address87 Brancaster Lane
Purley
Surrey
CR8 1HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClaremont House, 1, Blunt Road
South Croydon
Surrey
CR2 7PA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
19 January 2009Return made up to 20/08/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / lynne blyth / 01/10/2008 (2 pages)
19 January 2009Director's change of particulars / tony blyth / 01/10/2008 (2 pages)
19 January 2009Director's Change of Particulars / tony blyth / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 87; Street was: 35 mitchley hill, now: brancaster lane; Post Town was: south croydon, now: purley; Post Code was: CR2 9HF, now: CR8 1HL; Country was: , now: united kingdom (2 pages)
19 January 2009Return made up to 20/08/08; full list of members (3 pages)
19 January 2009Secretary's Change of Particulars / lynne blyth / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 87; Street was: 35 mitchley hill, now: brancaster lane; Post Town was: south croydon, now: purley; Post Code was: CR29HF, now: CR8 1HL (2 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 January 2008Location of register of members (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Location of register of members (1 page)
24 January 2008Return made up to 20/08/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 20/08/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: claremont house, blunt road south croydon surrey CR2 7PA (1 page)
27 March 2007Registered office changed on 27/03/07 from: claremont house, blunt road south croydon surrey CR2 7PA (1 page)
12 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
25 September 2006Registered office changed on 25/09/06 from: owl house 11 blunt road south croydon surrey CR2 7PA (1 page)
25 September 2006Registered office changed on 25/09/06 from: owl house 11 blunt road south croydon surrey CR2 7PA (1 page)
25 September 2006Registered office changed on 25/09/06 from: claremont house, 1, blunt road south croydon surrey CR2 7PA (1 page)
25 September 2006Registered office changed on 25/09/06 from: claremont house, 1, blunt road south croydon surrey CR2 7PA (1 page)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
31 August 2006Return made up to 20/08/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Return made up to 20/08/05; full list of members (2 pages)
31 August 2005Return made up to 20/08/05; full list of members (2 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
2 September 2004Return made up to 20/08/04; full list of members (6 pages)
2 September 2004Return made up to 20/08/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
15 September 2003Return made up to 20/08/03; full list of members (6 pages)
15 September 2003Return made up to 20/08/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
30 January 2003Accounts made up to 5 April 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
10 December 2002Return made up to 20/08/02; full list of members (6 pages)
10 December 2002Return made up to 20/08/02; full list of members (6 pages)
29 October 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
29 October 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 August 2001Incorporation (13 pages)