Company NameRight Track Construction Limited
Company StatusDissolved
Company Number02778703
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Cheetham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleCivil Engineer
Correspondence Address1 Brook Road
Urmston
Manchester
Lancashire
M41 5RQ
Director NameMr Thomas Raymond Clark
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleSite Manager
Correspondence Address20 Park Lane
Workington
Cumbria
CA14 2QA
Director NameMr Stephen Harry Coverdale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleEngineer
Correspondence AddressCopperbeech Boarding Kennels
3 Bankhouses Whitehall Lane Blackrod
Bolton
Lancashire
BL6 5DS
Director NameMr Laurence Robert Longthorne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleSite Manager
Correspondence Address14 Roading Brook Road
Harwood
Bolton
BL2 4JG
Secretary NameSteven Cheetham
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleCivil Engineer
Correspondence Address1 Brook Road
Urmston
Manchester
Lancashire
M41 5RQ
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,200,542
Gross Profit£727,371
Net Worth£434,521
Cash£204
Current Liabilities£734,086

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2003Liquidators statement of receipts and payments (6 pages)
19 June 2003Liquidators statement of receipts and payments (6 pages)
13 February 2003O/C 30/12/02 rem/appt liqs (9 pages)
13 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 January 2003Liquidators statement of receipts and payments (6 pages)
21 June 2002Liquidators statement of receipts and payments (6 pages)
21 December 2001Liquidators statement of receipts and payments (7 pages)
21 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
28 December 2000Liquidators statement of receipts and payments (6 pages)
3 November 2000Receiver ceasing to act (1 page)
2 November 2000Receiver's abstract of receipts and payments (2 pages)
6 June 2000Receiver's abstract of receipts and payments (3 pages)
21 February 2000Registered office changed on 21/02/00 from: unit 8B chanters industrial estate atherton lancashire M46 9EH (1 page)
20 December 1999Appointment of a voluntary liquidator (1 page)
20 December 1999Statement of affairs (26 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1999Statement of affairs (3 pages)
17 August 1999Administrative Receiver's report (7 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Appointment of receiver/manager (1 page)
14 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 12/01/98; no change of members (4 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 12/01/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 12/01/96; no change of members (4 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
18 March 1994Return made up to 12/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1993Ad 01/04/93--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)