Company NameTracklink Business Systems Limited
Company StatusDissolved
Company Number03274570
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 6 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Thomas Henry Nigel Stevens
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 8 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameBeverly Anne McNally
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleMedical Secretary
Correspondence Address57 Oakdale Avenue
Harrogate
North Yorkshire
HG1 2JP
Secretary NameHilary Jane Kerfoot
NationalityBritish
StatusResigned
Appointed02 November 2001(4 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2007)
RoleBeauty Technician
Correspondence Address16 Stonecrop Drive
Harrogate
North Yorkshire
HG3 2SQ
Secretary NameGary Neville Fisher
NationalityBritish
StatusResigned
Appointed19 January 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address10 Bilton Close
Harrogate
North Yorkshire
HG1 3DJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 2
8 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Withdraw the company strike off application (2 pages)
6 October 2011Withdraw the company strike off application (2 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
23 June 2011Termination of appointment of Gary Fisher as a secretary (1 page)
23 June 2011Termination of appointment of Gary Fisher as a secretary (1 page)
8 March 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
8 March 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 December 2009Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Thomas Henry Nigel Stevens on 1 December 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 February 2009Return made up to 06/11/08; full list of members (3 pages)
10 February 2009Return made up to 06/11/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
15 January 2008Return made up to 06/11/07; full list of members (2 pages)
15 January 2008Return made up to 06/11/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
9 November 2006Return made up to 06/11/06; full list of members (2 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 06/11/05; full list of members (2 pages)
14 July 2006Return made up to 06/11/05; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
6 January 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
9 March 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
9 March 2005Return made up to 06/11/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 January 2004Return made up to 06/11/03; full list of members (6 pages)
10 January 2004Return made up to 06/11/03; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 January 2003Registered office changed on 26/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
26 January 2003Registered office changed on 26/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
15 November 2002Return made up to 06/11/02; full list of members (6 pages)
15 November 2002Return made up to 06/11/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 January 2002Return made up to 06/11/01; full list of members (6 pages)
4 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 06/11/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Return made up to 06/11/99; full list of members (6 pages)
1 March 2000Return made up to 06/11/99; full list of members (6 pages)
2 February 1999Return made up to 06/11/98; no change of members (4 pages)
2 February 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 July 1998Accounts made up to 30 April 1998 (2 pages)
11 May 1998Return made up to 06/11/97; full list of members (6 pages)
11 May 1998Return made up to 06/11/97; full list of members (6 pages)
28 April 1998Registered office changed on 28/04/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
28 April 1998Registered office changed on 28/04/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 November 1996Incorporation (17 pages)