Company NameSingletrack Limited
DirectorsJonathan Chantler and Carol Ann Jones
Company StatusDissolved
Company Number03160788
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJonathan Chantler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(3 weeks, 4 days after company formation)
Appointment Duration28 years, 1 month
RoleFarmer
Correspondence Address17 Millfield Close
Farndon
Chester
Cheshire
CH3 6PW
Wales
Director NameCarol Ann Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address18 Cunliffe Street
Wrexham
Clwyd
LL11 2LY
Wales
Secretary NameCarol Ann Jones
NationalityBritish
StatusCurrent
Appointed21 November 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address18 Cunliffe Street
Wrexham
Clwyd
LL11 2LY
Wales
Director NameMr James Longden Rydeard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1997)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address3 Meadow Close
Farndon
Chester
Cheshire
CH3 6PP
Wales
Secretary NameMr James Longden Rydeard
NationalityBritish
StatusResigned
Appointed12 March 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1997)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address3 Meadow Close
Farndon
Chester
Cheshire
CH3 6PP
Wales
Director NameSally Chantler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressCrewe Hall
Crewe By Farndon
Chester
Cheshire
CH3 6PD
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHorwath Lyon Griffiths
63 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts1 May 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 July 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (6 pages)
9 September 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Liquidators statement of receipts and payments (6 pages)
22 February 2001Statement of affairs (11 pages)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2001Appointment of a voluntary liquidator (1 page)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Full accounts made up to 1 May 1999 (13 pages)
12 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 2 May 1998 (12 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Director resigned (1 page)
22 April 1998Return made up to 16/02/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(6 pages)
18 December 1997Full accounts made up to 30 April 1997 (12 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New director appointed (2 pages)
27 May 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Accounting reference date notified as 30/04 (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
16 February 1996Incorporation (10 pages)