Company NameOntap Distribution Limited
Company StatusDissolved
Company Number02550281
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Prosser Davison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address14 Chelston Close
Hartlepool
Cleveland
TS26 0PW
Secretary NameJulia Davison
NationalityBritish
StatusClosed
Appointed08 July 1998(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address14 Chelston Close
Hartlepool
Cleveland
TS26 0PW
Director NameJohn Gilmour
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 1992)
RoleSales Executive
Correspondence Address57 Drumpellier Avenue
Coatbridge
Lanarkshire
ML5 1JS
Scotland
Director NameBrian Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1998)
RoleRetail Consultant
Correspondence AddressSmithy Grange
Hilton
Yarm
Cleveland
TS15 9LB
Secretary NameJohn Prosser Davison
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address48 Brimston Close
Hartlepool
Cleveland
TS26 0QA

Location

Registered Address137-141 High Street
Norton
Stockton On Tees
Cleveland
TS20 1AA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,731

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
28 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
4 April 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 19/10/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999Return made up to 19/10/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Return made up to 19/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Return made up to 19/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1997Return made up to 19/10/96; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 November 1995Return made up to 19/10/95; full list of members (6 pages)