Company NameTrackflint Limited
DirectorsDelvyn Robert Miller and Richard Miller
Company StatusDissolved
Company Number02108545
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDelvyn Robert Miller
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMetal Dealer
Correspondence AddressAbbotswood House
Long Common Claverley
Wolverhampton
West Midlands
WV5 7AX
Director NameRichard Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleMetal Dealer
Correspondence Address13 Harley Way
Bridgnorth
Shropshire
WV16 5PA
Secretary NameDelvyn Robert Miller
NationalityBritish
StatusCurrent
Appointed01 March 2000(12 years, 12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressAbbotswood House
Long Common Claverley
Wolverhampton
West Midlands
WV5 7AX
Director NameMr Keith David Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleMetallurgist
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Secretary NameMarcelle Christine Miller
NationalityBritish
StatusResigned
Appointed09 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressAbbotswood House
Long Common Claverley
Wolverhampton
West Midlands
WV5 7AX

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£506,157
Net Worth£470,610
Cash£12,026
Current Liabilities£1,321,910

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

1 January 2008Dissolved (1 page)
1 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (6 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
14 May 2004Registered office changed on 14/05/04 from: 2 maple court davenport street macclesfield cheshire SK10 1JE (1 page)
11 May 2004Statement of affairs (6 pages)
11 May 2004Appointment of a voluntary liquidator (1 page)
11 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
24 January 2004Return made up to 09/12/03; full list of members (8 pages)
6 May 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
16 December 2002Return made up to 09/12/02; full list of members (8 pages)
8 May 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
29 March 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
21 March 2001Return made up to 09/12/00; full list of members (8 pages)
13 July 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
11 May 1999Return made up to 09/12/98; full list of members (6 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
21 April 1998Return made up to 09/12/97; change of members (6 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (13 pages)
2 February 1997Return made up to 09/12/96; no change of members (4 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
10 October 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Return made up to 09/12/95; full list of members (6 pages)
27 June 1993Return made up to 09/12/92; full list of members (5 pages)
6 April 1990Ad 31/03/89--------- £ si 99998@1 (2 pages)