Company NameVinetrack Limited
Company StatusDissolved
Company Number03322362
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Director NameMr David Andrew Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameMr David Andrew Warnock
NationalityBritish
StatusClosed
Appointed06 March 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Market Street
Altrincham
Cheshire
WA14 1QE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2001Application for striking-off (1 page)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 April 2001Return made up to 21/02/01; full list of members (6 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1999Return made up to 21/02/99; no change of members (6 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
13 March 1998Return made up to 21/02/98; full list of members (6 pages)
24 April 1997New director appointed (3 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997New secretary appointed;new director appointed (3 pages)
21 February 1997Incorporation (13 pages)