Company NameTrackbrook Limited
Company StatusDissolved
Company Number03085631
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameLynn Salvin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightwood Lane
Norton
Sheffield
South Yorkshire
S8 8BG
Director NameRichard Andrew Salvin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightwood Lane
Norton
Sheffield
South Yorkshire
S8 8BG
Secretary NameLynn Salvin
NationalityBritish
StatusClosed
Appointed06 April 2001(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightwood Lane
Norton
Sheffield
South Yorkshire
S8 8BG
Director NameDiane Joyce Hirst
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressHighbrook House
Oakfield Avenue
Chesterfield
Derbyshire
S40 3LE
Director NamePaul James Hirst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleElectrical Engineer
Correspondence AddressHighbrook House
Oakfield Avenue
Chesterfield
Derbyshire
S40 3LE
Secretary NamePaul James Hirst
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2001)
RoleElectrical Engineer
Correspondence AddressHighbrook House
Oakfield Avenue
Chesterfield
Derbyshire
S40 3LE
Director NameMr Paul Michael Parker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address93 High Street
Eckington
Sheffield
South Yorkshire
S21 4DJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

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

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Registered office changed on 23/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
10 March 2005Director resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 September 2003Return made up to 31/07/03; no change of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 May 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
14 April 2001Registered office changed on 14/04/01 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Ad 06/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 April 2001Registered office changed on 11/04/01 from: highbrook house oakfield avenue chesterfield derbyshire S40 3LE (1 page)
11 April 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 August 1998Return made up to 31/07/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 September 1996Director's particulars changed (1 page)
20 November 1995Accounting reference date notified as 30/09 (1 page)
31 August 1995Registered office changed on 31/08/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
31 August 1995Secretary resigned (2 pages)
31 August 1995New secretary appointed;new director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 July 1995Incorporation (26 pages)