Company NameTrackcar Design And Development Company Limited
DirectorsGeorge Harold Ryton and Alison Louise Ryton
Company StatusDissolved
Company Number05067855
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr George Harold Ryton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBiscovey House Biscovey Road
Par
Cornwall
PL24 2HW
Director NameMrs Alison Louise Ryton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscovey House Biscovey Road
Par
Cornwall
PL24 2HW
Secretary NameMr George Harold Ryton
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscovey House Biscovey Road
Par
Cornwall
PL24 2HW
Director NameMr David Dean Plant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address153 Clipstone Road West
Forest Town
Mansfield
NG19 0BT
Director NameMrs Julie Ann Plant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address153 Clipstone Road West
Forest Town
Mansfield
NG19 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2005Registered office changed on 14/09/05 from: 7 egerton road hale cheshire WA15 8EE (1 page)
9 September 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Statement of affairs (15 pages)
6 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Appointment of a voluntary liquidator (1 page)
31 August 2005Registered office changed on 31/08/05 from: biscovey house biscovey road par PL24 2HW (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
11 April 2005Return made up to 09/03/05; full list of members (8 pages)
12 August 2004Ad 09/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004Secretary resigned (1 page)