Company NameVascotrack Limited
Company StatusDissolved
Company Number03675269
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSean Leicester
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Swain Close
Wem
Shropshire
SY4 5NZ
Wales
Secretary NameSean Leicester
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Swain Close
Wem
Shropshire
SY4 5NZ
Wales
Director NameGarry James Prior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Director NameDavid Antony Hosking
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hareswood Close
Winsford
Cheshire
CW7 2TP
Director NamePhilip Andrew Vella
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2006)
RoleTechnical Director
Correspondence Address53 Weaver Road
Moulton
Northwich
Cheshire
CW9 8QR
Director NameKathryn Maria Leicester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2003)
RoleCompany Director
Correspondence Address2 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Director NameColin Jonathan Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 January 2004)
RoleCommercial Director
Correspondence Address10 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX

Location

Registered Address10b Brunel Court
Gadbrook Park
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£480,570
Cash£61
Current Liabilities£659,671

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2007Completion of winding up (1 page)
6 July 2006Order of court to wind up (1 page)
8 June 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 November 2005Registered office changed on 10/11/05 from: 2 royal mews gadbrook park northwich cheshire CW9 7UD (1 page)
8 March 2005Particulars of mortgage/charge (5 pages)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Return made up to 27/11/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 November 2004Director resigned (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Return made up to 27/11/03; full list of members (13 pages)
27 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003Ad 19/06/03--------- £ si 205669@1=205669 £ ic 368039/573708 (4 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 July 2003Nc inc already adjusted 19/06/03 (1 page)
2 July 2003Director resigned (1 page)
12 May 2003Ad 28/03/03--------- £ si 357513@1=357513 £ ic 10526/368039 (2 pages)
12 May 2003Memorandum and Articles of Association (23 pages)
12 May 2003£ nc 100000/457513 28/03/03 (1 page)
12 May 2003Particulars of contract relating to shares (4 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
5 December 2002Return made up to 27/11/02; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 27/11/01; full list of members (6 pages)
27 February 2001Ad 19/12/00--------- £ si 10525@1=10525 £ ic 100/10625 (2 pages)
27 February 2001Nc inc already adjusted 19/12/00 (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000New director appointed (2 pages)
24 November 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
28 January 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 January 1999Ad 06/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 1998Incorporation (13 pages)