Company NameNorthern Arc Limited
Company StatusDissolved
Company Number03009976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameTracksector Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2002)
RoleDirector Of Finance & Administ
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Secretary NameMr Windsor Patrick Walker Dowdeswell
NationalityBritish
StatusClosed
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 05 February 2002)
RoleSolicitor
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameStephen John Barber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address7 Flaxby Close
Gosforth
Newcastle Upon Tyne
NE3 5LP
Director NameMr Adrian Donald Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Director NameRobert Neil Meachen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1998)
RoleLocal Govt Officer
Correspondence Address11 Princes Road
Newcastle Upon Tyne
Tyne And Wear
NE3 5NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
21 January 2001Annual return made up to 16/01/01 (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
28 January 2000Annual return made up to 16/01/00 (3 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
17 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
13 February 1998Annual return made up to 16/01/98 (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
21 February 1997Annual return made up to 16/01/97 (4 pages)
21 February 1997New director appointed (1 page)
21 February 1997Director resigned (1 page)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
8 March 1996Annual return made up to 16/01/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 October 1995Accounting reference date notified as 30/09 (1 page)
15 June 1995Company name changed tracksector LIMITED\certificate issued on 16/06/95 (4 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1995New director appointed (2 pages)