Company NameAdtrak Limited
Company StatusDissolved
Company Number03555661
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date21 February 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanet Philomena Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(5 days after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Kiln Barn
Heatons Bridge Road
Scarisbrick
Lancashire
L40 8JG
Director NameMr Philip Edward Murphy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Kiln Barn
Heatons Bridge Road
Scarisbrick
Lancashire
L40 8JG
Secretary NameMr Philip Edward Murphy
NationalityBritish
StatusClosed
Appointed24 March 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Kiln Barn
Heatons Bridge Road
Scarisbrick
Lancashire
L40 8JG
Director NameLeah Valjallo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2003)
RoleCompany Director
Correspondence Address33 Linden Road
Boothstown
Manchester
M28 1JW
Secretary NameLeah Valjallo
NationalityBritish
StatusResigned
Appointed05 May 1998(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2003)
RoleCompany Director
Correspondence Address33 Linden Road
Boothstown
Manchester
M28 1JW
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
CR0 1DQ

Location

Registered Address409 Chadwich House
Birchwood Park
Warrington
Cheshire
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£4
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
20 January 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 July 2003Return made up to 30/04/03; full list of members (7 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 October 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 October 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
8 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
30 April 1998Incorporation (18 pages)