Company NamePacetrack Limited
DirectorJohn Wayne Magnurson
Company StatusDissolved
Company Number04822482
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDaniel James Weidner
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCo Secretary
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Director NameJohn Wayne Magnurson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address70 St Francis Way
Chadwell St Mary
Grays
Essex
RM16 4RH
Director NameJohn Wayne Magnurson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCo Director
Correspondence AddressPuddlebrook
Concord Road
Canvey Island
Essex
SS8 9QQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJohn Wayne Magnurson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 16 January 2005)
RoleCo Director
Correspondence AddressPuddlebrook
Concord Road
Canvey Island
Essex
SS8 9QQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Statement of affairs (4 pages)
25 February 2005Registered office changed on 25/02/05 from: 3 michelham close eastbourne east sussex BN23 8JD (1 page)
24 February 2005New director appointed (1 page)
18 February 2005Director resigned (1 page)
23 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
20 July 2004Return made up to 06/07/04; full list of members (6 pages)
20 August 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)