INSIDE TRACK AUTOMOTIVE LTD

INSIDE TRACK AUTOMOTIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINSIDE TRACK AUTOMOTIVE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02442502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSIDE TRACK AUTOMOTIVE LTD?

    • (7487) /

    Where is INSIDE TRACK AUTOMOTIVE LTD located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSIDE TRACK AUTOMOTIVE LTD?

    Previous Company Names
    Company NameFromUntil
    FMM MOTOR MANAGEMENT LIMITEDJul 22, 1993Jul 22, 1993
    FMM MANUFACTURER SUPPORT SERVICES LIMITEDJan 09, 1992Jan 09, 1992
    FMM RECRUITMENT LIMITEDJan 17, 1990Jan 17, 1990
    MILECHECK LIMITEDNov 13, 1989Nov 13, 1989

    What are the latest accounts for INSIDE TRACK AUTOMOTIVE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INSIDE TRACK AUTOMOTIVE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    20 pagesMA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2010

    Statement of capital on Feb 25, 2010

    • Capital: GBP 2,600,000
    SH01

    Director's details changed for Exel Secretarial Services Limited on Jan 28, 2010

    2 pagesCH02

    Director's details changed for Exel Nominee No 2 Limited on Jan 28, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on Jan 28, 2010

    2 pagesCH04

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of INSIDE TRACK AUTOMOTIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritish105652320001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    BORGO-CARATTI, Daniel
    36 Hollybush Way
    Linton
    CB1 6XH Cambridge
    Secretary
    36 Hollybush Way
    Linton
    CB1 6XH Cambridge
    Australian36759110001
    LOWE, David
    3 Sharp Close
    St Ives
    PE17 4UN Huntingdon
    Cambridgeshire
    Secretary
    3 Sharp Close
    St Ives
    PE17 4UN Huntingdon
    Cambridgeshire
    British39688320001
    TILLYARD, John Christian
    4 Manor Drive
    AL2 3DH St Albans
    Hertfordshire
    Secretary
    4 Manor Drive
    AL2 3DH St Albans
    Hertfordshire
    British75109560001
    BUCKLE, Alan David
    16 Finings Court
    The Maltings Lillington Avenue
    CV32 5FG Leamington Spa
    Warwickshire
    Director
    16 Finings Court
    The Maltings Lillington Avenue
    CV32 5FG Leamington Spa
    Warwickshire
    EnglandBritish27893320001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    FORD, David Vincent
    4 Campden Close
    LE15 9TE Uppingham
    Leicestershire
    Director
    4 Campden Close
    LE15 9TE Uppingham
    Leicestershire
    United KingdomBritish105433260001
    HOMER, Andrew Charles
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    Director
    3 Summerswood Close
    Kenley Lane
    CR8 5EY Kenley
    Surrey
    EnglandBritish13483140001
    JOYCE, Richard Michael
    7 Stirling Avenue
    CV32 7HN Leamington Spa
    Warwickshire
    Director
    7 Stirling Avenue
    CV32 7HN Leamington Spa
    Warwickshire
    United KingdomBritish47033100001
    KEMP, Roy
    40 Julian Road
    Chelsfield Park
    BR6 6HU Orpington
    Kent
    Director
    40 Julian Road
    Chelsfield Park
    BR6 6HU Orpington
    Kent
    United KingdomBritish93979750001
    MORCOMBE, Kenneth Alan
    30 Crest Road
    CR2 7JQ South Croydon
    Surrey
    Director
    30 Crest Road
    CR2 7JQ South Croydon
    Surrey
    British42632730001
    POMLETT, Leigh Martin
    42 Main Street
    WS14 9JS Whittington
    Staffordshire
    Director
    42 Main Street
    WS14 9JS Whittington
    Staffordshire
    British44473700001
    RUFFELL, Malcolm David
    94 Gravel Hill
    CR0 5BE Croydon
    Director
    94 Gravel Hill
    CR0 5BE Croydon
    British38632430001
    TILLYARD, Kirsteen Jane
    24 Sandringham Court King & Queen Wharf
    Rotherhithe
    SE16 1ST London
    Director
    24 Sandringham Court King & Queen Wharf
    Rotherhithe
    SE16 1ST London
    British35428150002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0