Company NameTracor Limited
Company StatusDissolved
Company Number07287261
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameTracy Joy Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(4 days after company formation)
Appointment Duration1 year, 12 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
23 June 2010Appointment of Tracy Joy Wilson as a director (3 pages)
23 June 2010Appointment of Tracy Joy Wilson as a director (3 pages)
17 June 2010Incorporation (20 pages)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Incorporation (20 pages)