About

Registered Number: 04539794
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: SISMATICO (UK) LTD, Head Office And Manufacturing Plumtree Farm Industrial Estate, Bircotes, Doncaster, South Yorkshire, DN11 8EW

 

Having been setup in 2002, Supertrack Systems Ltd has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed as Ward, Lee, Hodgkinson, William, Worthington, Thomas Arthur for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, William 19 September 2002 22 September 2009 1
WORTHINGTON, Thomas Arthur 19 September 2002 22 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lee 22 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 08 March 2010
AA01 - Change of accounting reference date 30 November 2009
AD01 - Change of registered office address 30 November 2009
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AP03 - Appointment of secretary 17 November 2009
AP01 - Appointment of director 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 19 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 October 2004
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.