Company NameTracking And Data Management Limited
Company StatusDissolved
Company Number05421290
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nigel Box
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Cross Hill Skellow
Doncaster
South Yorkshire
DN6 8JS
Director NameMr Steven Howe Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleTransport
Country of ResidenceEngland
Correspondence Address3 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Director NameClive Rex Newman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleTransport
Correspondence Address9 Hartwell Road
Roade
Northamptonshire
NN7 2NT
Secretary NameMr Nigel Box
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Cross Hill Skellow
Doncaster
South Yorkshire
DN6 8JS
Director NamePatrick George Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleElectronics
Correspondence AddressBreton Lodge Morehall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3SL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
18 October 2010Application to strike the company off the register (4 pages)
18 October 2010Application to strike the company off the register (4 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(12 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 2
(12 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 11/04/09; no change of members (5 pages)
30 April 2009Return made up to 11/04/09; no change of members (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 July 2008Return made up to 11/04/08; no change of members (7 pages)
14 July 2008Return made up to 11/04/08; no change of members (7 pages)
17 March 2008Appointment Terminated Director patrick murphy (1 page)
17 March 2008Appointment terminated director patrick murphy (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 August 2007Return made up to 11/04/07; full list of members (7 pages)
30 August 2007Return made up to 11/04/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 April 2006Return made up to 11/04/06; full list of members (8 pages)
26 April 2006Return made up to 11/04/06; full list of members (8 pages)
3 May 2005Registered office changed on 03/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 May 2005Registered office changed on 03/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)