Company NameTrack Records Music Limited
Company StatusDissolved
Company Number05316146
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date2 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKeith Howe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleRetailer
Correspondence Address5 Plantation Grove
York
North Yorkshire
YO26 6AE
Secretary NamePhilippa Jane Howe
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Plantation Grove
York
North Yorkshire
YO26 6AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£92,993
Cash£9,003
Current Liabilities£155,108

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 August 2007Statement of affairs (6 pages)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Return made up to 17/12/06; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 17/12/05; full list of members (6 pages)
15 March 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)