Company NameTwin Track Ltd
Company StatusDissolved
Company Number04478681
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Mark Rowley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(5 days after company formation)
Appointment Duration4 years, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Shaun Riordan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 year after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 The Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JW
Secretary NameMr Jonathan Mark Rowley
NationalityBritish
StatusClosed
Appointed15 October 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollins
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameChristine O'Neill
NationalityBritish
StatusResigned
Appointed10 July 2002(5 days after company formation)
Appointment Duration1 year (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressThe Hollins
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NamePeter Michael Sellers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressChestnut House
Gilberts Lane
Whixall
Shropshire
SY13 2PR
Wales
Secretary NamePeter Michael Sellers
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year after company formation)
Appointment Duration3 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressChestnut House
Gilberts Lane
Whixall
Shropshire
SY13 2PR
Wales
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressPhibbs Edge Enterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,759
Cash£9,375
Current Liabilities£21,050

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
6 October 2004Return made up to 05/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
23 September 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: the hollins davey lane alderley edge cheshire SK9 7NZ (1 page)
20 September 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 85 south street dorking surrey RH4 2LA (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
5 July 2002Incorporation (14 pages)