Company NameMtrack Services Ltd
Company StatusDissolved
Company Number04778470
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 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 William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Director NameDavid John Simpson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address86 Ladbroke Road
London
W11 3NU
Director NameMr Richard Jelbert
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Easebourne Lane
Midhurst
West Sussex
GU29 9BN
Director NameMr Peter Jervis Stent
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBredon Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Secretary NameMr Peter Jervis Stent
NationalityEnglish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBredon Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameMr Marcus Bicknell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2006)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence AddressHomefarm Orchard
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,217
Cash£209,182
Current Liabilities£119,463

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
23 July 2007Director resigned (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
1 August 2006Return made up to 28/05/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Director resigned (1 page)
30 September 2005Ad 27/07/05--------- £ si [email protected]=11834 £ ic 7983/19817 (5 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2005£ nc 10000/50000 22/07/05 (1 page)
26 September 2005New director appointed (2 pages)
17 June 2005Ad 29/03/05--------- £ si [email protected] (3 pages)
10 June 2005Return made up to 28/05/05; full list of members (4 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2004Registered office changed on 17/05/04 from: the cottage easebourne lane easebourme midhurst west sussex GU29 9BN (1 page)
21 April 2004Ad 12/04/04--------- £ si [email protected]=168 £ ic 5548/5716 (2 pages)
18 February 2004New director appointed (2 pages)
3 February 2004New director appointed (3 pages)
29 January 2004Ad 15/01/04--------- £ si [email protected]=1536 £ ic 4012/5548 (2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2004Ad 15/09/03--------- £ si [email protected]=4010 £ ic 2/4012 (2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Nc inc already adjusted 15/09/03 (1 page)
29 November 2003Registered office changed on 29/11/03 from: pob box 30 midhurst GU29 9WF (1 page)
23 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)