Company NameTracelink Technology Limited
Company StatusDissolved
Company Number03629509
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Kaye
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2009)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Delves Road
West Timperley
Altrincham
Cheshire
WA14 5XJ
Secretary NameClaire Kaye
NationalityBritish
StatusClosed
Appointed28 September 1998(2 weeks, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2009)
RoleLegal Assistant
Correspondence Address4 Delves Road
West Timperley
Altrincham
Cheshire
WA14 5XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Kingsway
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£8,439
Cash£15,204
Current Liabilities£12,828

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 July 2009Application for striking-off (1 page)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 September 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 October 2006Return made up to 10/09/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2005Return made up to 10/09/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 September 2004Return made up to 10/09/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 April 2004Registered office changed on 05/04/04 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
25 September 2003Return made up to 10/09/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 October 2002Return made up to 10/09/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 April 2002Registered office changed on 03/04/02 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
19 March 2002Registered office changed on 19/03/02 from: giant uk service LTD 2ND floor st james' buildings 79 oxford road manchester M1 0NG (1 page)
31 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
11 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 January 2000 (11 pages)
4 October 1999Return made up to 10/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Director's particulars changed (1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/09/98
(2 pages)
6 October 1998Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
10 September 1998Incorporation (17 pages)