Company NameTracearea Limited
Company StatusDissolved
Company Number03685961
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 12 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 NameRichard Wooler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffe Park
Roker
Sunderland
Tyne & Wear
SR6 9NR
Secretary NameAnn Wooler
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address1 Cliffe Park
Roker
Sunderland
Tyne And Wear
SR6 9NR
Director NameKaren Wooler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 Lamara Drive
Newcastle Road
Sunderland
Tyne And Wear
SR5 1NY
Director NameKeith Wooler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 Lamara Drive
Newcastle Road
Sunderland
Tyne And Wear
SR5 1NY
Secretary NameKeith Wooler
NationalityBritish
StatusResigned
Appointed12 January 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 Lamara Drive
Newcastle Road
Sunderland
Tyne And Wear
SR5 1NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 North Bridge Street
Sunderland
SR5 1AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
3 July 2000New director appointed (2 pages)
21 June 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Director resigned (1 page)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1998Incorporation (13 pages)