Company NameTrackpower Transmissions Limited
Company StatusDissolved
Company Number01650654
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 January 2005)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(21 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2005)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr James Alfred Vigor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
15 Butt Lane Hepworth
Holmfirth
West Yorkshire
HD9 1TF
Director NameMr Donald James Webster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 October 1993)
RoleCompany Director
Correspondence Address58 Longrood Road
Bilton
Rugby
Warwickshire
CV22 7RE
Secretary NameDavid John Hobbs
NationalityBritish
StatusResigned
Appointed12 November 1992(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 November 1994)
RoleCompany Director
Correspondence Address1a Towngate
Highburton
Huddersfield
West Yorkshire
HD8 0QP
Director NameGeorge Kenneth Dickinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address95 Windy Arbour
Kenilworth
Warwickshire
CV8 2BJ
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(12 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameMr Terence John Busby
NationalityBritish
StatusResigned
Appointed28 November 1994(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Brian Clappison Winch
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Knapton Green, Knapton
North Walsham
Norfolk
NR28 0RU
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY

Location

Registered AddressPark Road
Huddersfield
West Yorkshire
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
23 June 2004Return made up to 13/05/04; full list of members (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 13/05/03; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
31 May 2002Return made up to 13/05/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 September 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 13/05/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
16 June 1998Return made up to 13/05/98; full list of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
5 July 1997Return made up to 13/05/97; no change of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
15 June 1996Return made up to 13/05/96; no change of members (4 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 13/05/95; full list of members (8 pages)
12 June 1995New secretary appointed (2 pages)