About

Registered Number: 05049234
Date of Incorporation: 19/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: Regents Pavillion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ

 

Founded in 2004, Case Tracker Plus Ltd has its registered office in Northampton. The current directors of this business are listed as Gurner, Elizabeth Jayne, Matthews, Clive, Turner, Jonathan Thomas William. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Clive 19 February 2004 26 March 2007 1
TURNER, Jonathan Thomas William 19 February 2004 20 February 2013 1
Secretary Name Appointed Resigned Total Appointments
GURNER, Elizabeth Jayne 26 March 2007 20 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
TM02 - Termination of appointment of secretary 14 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 20 December 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
DISS40 - Notice of striking-off action discontinued 04 October 2016
AA - Annual Accounts 03 October 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AR01 - Annual Return 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 02 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 31 March 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 04 April 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 07 March 2005
225 - Change of Accounting Reference Date 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.