Tonypandy
Mid Glamorgan
CF40 1RJ
Wales
Director Name | Adrian Charles Gould |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Brown Street Old Newton Stowmarket Suffolk IP14 4QB |
Secretary Name | Adrian Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | The Hawthorns Brown Street Old Newton Stowmarket Suffolk IP14 4QB |
Director Name | Ronald Chamberlain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 August 2002) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 28 Church Terrace Ynyshir Porth Rhondda Cynon Taf CF39 0ET Wales |
Director Name | Mr Ronald Chamberlain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 August 2002) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 28 Church Terrace Ynyshir Porth Rhondda Cynon Taf CF39 0ET Wales |
Secretary Name | Mr Ronald Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 August 2002) |
Role | Financial Director |
Country of Residence | Wales |
Correspondence Address | 28 Church Terrace Ynyshir Porth Rhondda Cynon Taf CF39 0ET Wales |
Director Name | Gillian Rosemary Gould |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | The Laurels Roydon Hall Drive Creeting St Peter Ipswich Suffolk IP6 8QX |
Director Name | Mr William Thomas Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Farm Close Mickle Trafford Chester CH2 4EZ Wales |
Secretary Name | Patrick Mullvihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 3 Whistle Field Cottages Overstone Park Northampton Northamptonshire NN6 0AP |
Director Name | Mr David John Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 36 Llantrisant Road Pontyclun Rhondda Cynon Taff CF72 9DQ Wales |
Director Name | Mr Mark Clifford Gardner |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 61 Avondale Gardens South Grangetown Cardiff CF11 7DZ Wales |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 36 Llantrisant Road Pontyclun Rhondda Cynon Taff CF72 9DQ Wales |
Director Name | Ronald Chamberlain |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Church Terrace Ynyshir Porth Rhondda Cynon Taf CF39 0ET Wales |
Director Name | John William Freeman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2007) |
Role | Railway |
Correspondence Address | Sunnybank Farm 124 Hendre Road Ammanford Camarthenshire SA18 3LA Wales |
Director Name | Neil Andrew Masland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2007) |
Role | Railway |
Country of Residence | England |
Correspondence Address | 6 Blackmoor Bideford Road Weston Super Mare Avon BS22 6LB |
Secretary Name | Mr Stephen H Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Hill Drive Llantwit Fardre Pontyprridd Rct CF38 2ES Wales |
Director Name | Mr Stephen H Davies |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2008) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 8 Hill Drive Llantwit Fardre Pontyprridd Rct CF38 2ES Wales |
Director Name | Mr Darren Pearce |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 18 March 2008) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | 16 Pleasant Heights Porth Mid Glamorgan CF39 0LZ Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.tracksafe.co.uk |
---|
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,202 |
Cash | £39,993 |
Current Liabilities | £1,341,149 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2015 | Insolvency:re final progress report to 24/04/2015 (12 pages) |
7 May 2015 | Insolvency:re final progress report to 24/04/2015 (12 pages) |
7 May 2015 | Return of final meeting of creditors (1 page) |
7 May 2015 | Notice of final account prior to dissolution (1 page) |
7 May 2015 | Notice of final account prior to dissolution (1 page) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
30 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 30 July 2012 (1 page) |
12 September 2011 | Order of court to wind up (1 page) |
12 September 2011 | Order of court to wind up (1 page) |
2 June 2011 | Notice of a court order ending Administration (17 pages) |
2 June 2011 | Notice of a court order ending Administration (17 pages) |
10 August 2010 | Administrator's progress report to 30 June 2010 (14 pages) |
10 August 2010 | Administrator's progress report to 30 June 2010 (14 pages) |
22 January 2010 | Administrator's progress report to 31 December 2009 (12 pages) |
22 January 2010 | Administrator's progress report to 31 December 2009 (12 pages) |
4 January 2010 | Notice of extension of period of Administration (2 pages) |
4 January 2010 | Notice of extension of period of Administration (2 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2009 | Administrator's progress report to 30 June 2009 (11 pages) |
6 August 2009 | Administrator's progress report to 30 June 2009 (11 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page) |
6 May 2009 | Statement of affairs with form 2.14B (4 pages) |
6 May 2009 | Statement of affairs with form 2.14B (4 pages) |
9 April 2009 | Notice of extension of period of Administration (1 page) |
9 April 2009 | Notice of extension of period of Administration (1 page) |
5 February 2009 | Administrator's progress report to 31 December 2008 (12 pages) |
5 February 2009 | Administrator's progress report to 31 December 2008 (12 pages) |
17 November 2008 | Result of meeting of creditors (21 pages) |
17 November 2008 | Result of meeting of creditors (21 pages) |
31 August 2008 | Statement of administrator's proposal (21 pages) |
31 August 2008 | Statement of administrator's proposal (21 pages) |
8 July 2008 | Appointment of an administrator (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 7 dunraven street tonypandy rtc CF40 1QE (1 page) |
8 July 2008 | Appointment of an administrator (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 7 dunraven street tonypandy rtc CF40 1QE (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Appointment terminated director mark gardner (1 page) |
13 May 2008 | Appointment terminated director mark gardner (1 page) |
31 March 2008 | Appointment terminate, director and secretary stephen davies logged form (1 page) |
31 March 2008 | Appointment terminate, director and secretary stephen davies logged form (1 page) |
20 March 2008 | Appointment terminated director darren pearce (1 page) |
20 March 2008 | Appointment terminated director darren pearce (1 page) |
28 February 2008 | Director appointed darren pearce (2 pages) |
28 February 2008 | Director appointed darren pearce (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Return made up to 07/09/07; full list of members
|
2 November 2007 | Return made up to 07/09/07; full list of members
|
11 September 2007 | Registered office changed on 11/09/07 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 07/09/06; full list of members (10 pages) |
29 September 2006 | Return made up to 07/09/06; full list of members (10 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members
|
9 September 2005 | Return made up to 07/09/05; full list of members
|
12 August 2005 | Ad 18/10/04-01/04/05 £ si 5@1=5 £ ic 30/35 (2 pages) |
12 August 2005 | Ad 18/10/04-01/04/05 £ si 5@1=5 £ ic 30/35 (2 pages) |
12 October 2004 | Return made up to 07/09/04; full list of members
|
12 October 2004 | Return made up to 07/09/04; full list of members
|
23 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | New director appointed (1 page) |
14 May 2004 | New director appointed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
28 February 2004 | Return made up to 07/09/03; full list of members (7 pages) |
28 February 2004 | Return made up to 07/09/03; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
8 July 2003 | Accounts for a small company made up to 6 September 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 6 September 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 6 September 2002 (7 pages) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
26 October 2002 | Return made up to 07/09/02; full list of members
|
26 October 2002 | Return made up to 07/09/02; full list of members
|
19 October 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
4 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
4 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Accounting reference date extended from 30/04/02 to 31/12/02 (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: the hawthorns brown street old newton stowmarket suffolk (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: the hawthorns brown street old newton stowmarket suffolk (1 page) |
3 July 2002 | Accounting reference date extended from 30/04/02 to 31/12/02 (1 page) |
25 June 2002 | New secretary appointed;new director appointed (1 page) |
25 June 2002 | New secretary appointed;new director appointed (1 page) |
6 March 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (2 pages) |
6 March 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (2 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
7 September 2001 | Incorporation (13 pages) |
7 September 2001 | Incorporation (13 pages) |