CASE TRACKER PLUS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6BJ

Company number 05049234
Status Active - Proposal to Strike off
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address REGENTS PAVILLION 4 SUMMERHOUSE ROAD, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6BJ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been suspended. The most likely internet sites of CASE TRACKER PLUS LIMITED are www.casetrackerplus.co.uk, and www.case-tracker-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Case Tracker Plus Limited is a Private Limited Company. The company registration number is 05049234. Case Tracker Plus Limited has been working since 19 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Case Tracker Plus Limited is Regents Pavillion 4 Summerhouse Road Moulton Park Industrial Estate Northampton Nn3 6bj. The company`s financial liabilities are £54.82k. It is £0k against last year. . GURNER, Elizabeth Jayne is a Secretary of the company. VOKES, Nigel Stewart is a Director of the company. Secretary MATTHEWS, Clive has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director GREEN, Robert has been resigned. Director MATTHEWS, Clive has been resigned. Director TURNER, Jonathan Thomas William has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


case tracker plus Key Finiance

LIABILITIES £54.82k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GURNER, Elizabeth Jayne
Appointed Date: 26 March 2007

Director
VOKES, Nigel Stewart
Appointed Date: 21 August 2009
59 years old

Resigned Directors

Secretary
MATTHEWS, Clive
Resigned: 26 March 2007
Appointed Date: 19 February 2004

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Director
GREEN, Robert
Resigned: 17 February 2012
Appointed Date: 02 September 2011
45 years old

Director
MATTHEWS, Clive
Resigned: 26 March 2007
Appointed Date: 19 February 2004
57 years old

Director
TURNER, Jonathan Thomas William
Resigned: 20 February 2013
Appointed Date: 19 February 2004
59 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

CASE TRACKER PLUS LIMITED Events

04 Oct 2016
Compulsory strike-off action has been discontinued
03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Compulsory strike-off action has been suspended
24 May 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
11 Mar 2004
New director appointed
11 Mar 2004
New secretary appointed;new director appointed
19 Feb 2004
Incorporation