Company NameLeading On Track Limited
Company StatusDissolved
Company Number04763250
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Wall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Croft Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameJames Garrett Wall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Nightingale Close
Droitwich
Worcestershire
WR9 7HB
Secretary NameDavid William Wall
NationalityBritish
StatusClosed
Appointed03 August 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 14 September 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWood Croft Old Lane
Pulford
Chester
Cheshire
CH4 9EW
Wales
Director NameMr Ian Stuart Derbyshire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage
Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Director NameGwynfor Haydn Evans
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Browns Lane
Knowle
Solihull
West Midlands
B93 8BA
Secretary NameGwynfor Haydn Evans
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Browns Lane
Knowle
Solihull
West Midlands
B93 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeritage House, 11 Heritage
Court, Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£71
Current Liabilities£49,198

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
29 June 2009Return made up to 13/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Return made up to 13/05/08; full list of members (7 pages)
12 November 2008Return made up to 13/05/08; full list of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 August 2007Return made up to 13/05/07; full list of members (7 pages)
12 August 2007Return made up to 13/05/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 13/05/06; full list of members (7 pages)
17 May 2006Return made up to 13/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 13/05/05; full list of members (7 pages)
15 March 2005Accounts made up to 31 May 2004 (5 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Return made up to 13/05/04; full list of members (8 pages)
9 August 2004Return made up to 13/05/04; full list of members (8 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (17 pages)
13 May 2003Incorporation (17 pages)