Company NameTrackworth Limited
Company StatusDissolved
Company Number04754470
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Gilmour
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(6 days after company formation)
Appointment Duration7 years, 2 months (closed 09 July 2010)
RoleCompany Director
Correspondence Address34 Southfield Drive
New Longton
Preston
Lancashire
PR4 4XD
Director NameJohn Paul Vinten
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(6 days after company formation)
Appointment Duration7 years, 2 months (closed 09 July 2010)
RoleCompany Director
Correspondence Address177 Martins Lane
Blakehall
Skelmersdale
Lancashire
WN8 9BQ
Secretary NameIan Gilmour
NationalityBritish
StatusClosed
Appointed31 January 2004(9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 July 2010)
RoleCompany Director
Correspondence Address34 Southfield Drive
New Longton
Preston
Lancashire
PR4 4XD
Director NameEdwin James Stockley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2004)
RoleSpayer
Correspondence Address22 Briars Green
Ashurst
Skelmersdale
Lancashire
WN8 6SQ
Secretary NameEdwin James Stockley
NationalityBritish
StatusResigned
Appointed12 May 2003(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2004)
RoleSprayer
Correspondence Address22 Briars Green
Ashurst
Skelmersdale
Lancashire
WN8 6SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,447
Current Liabilities£359,361

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
9 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
28 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
28 November 2007Administrator's progress report (14 pages)
28 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
28 November 2007Administrator's progress report (14 pages)
12 September 2007Result of meeting of creditors (5 pages)
12 September 2007Result of meeting of creditors (5 pages)
21 August 2007Statement of administrator's proposal (25 pages)
21 August 2007Statement of administrator's proposal (25 pages)
6 July 2007Registered office changed on 06/07/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page)
6 July 2007Registered office changed on 06/07/07 from: chapel lane business park chapel lane coppull chorley lancashire PR7 4NB (1 page)
5 July 2007Appointment of an administrator (1 page)
5 July 2007Appointment of an administrator (1 page)
2 July 2007Resolutions
  • RES13 ‐ Sale and purchase 22/06/07
(45 pages)
2 July 2007Resolutions
  • RES13 ‐ Sale and purchase 22/06/07
(45 pages)
12 June 2007Return made up to 06/05/07; full list of members (7 pages)
12 June 2007Return made up to 06/05/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 06/05/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 February 2006Registered office changed on 02/02/06 from: unit C1 platts lane industrial estate burscough L40 7TE (1 page)
2 February 2006Registered office changed on 02/02/06 from: unit C1 platts lane industrial estate burscough L40 7TE (1 page)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 06/05/05; full list of members (7 pages)
23 August 2005Return made up to 06/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 06/05/04; full list of members (7 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 May 2003Registered office changed on 22/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
22 May 2003Memorandum and Articles of Association (17 pages)
22 May 2003Memorandum and Articles of Association (17 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)