The Gower
Swansea
SA3 1PL
Wales
Director Name | Mr Peter Jonathan Battle |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Valerie Owen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Eric Alan Millard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 Church Leys Evenley Brackley Northamptonshire NN13 5SX |
Director Name | Christine Conway |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(2 days after company formation) |
Appointment Duration | 5 years (resigned 19 March 2015) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Richard Paul Constable |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Tracscare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christine Conway as a director on 19 March 2015 (1 page) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Appointment of Peter Jonathan Battle as a director on 26 January 2015 (2 pages) |
17 March 2015 | Termination of appointment of Richard Paul Constable as a director on 23 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Valerie Owen as a director on 20 January 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 June 2014 | Resolutions
|
12 June 2014 | Termination of appointment of Eric Millard as a director (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 June 2013 | Appointment of Richard Paul Constable as a director (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Director's details changed for Christine Conway on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Christine Conway on 11 May 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
19 March 2010 | Appointment of Eric Alan Millard as a director (2 pages) |
19 March 2010 | Appointment of Christine Conway as a director (2 pages) |
19 March 2010 | Appointment of Susan Gail Hullin as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|