Company NameE-Trakka Limited
Company StatusDissolved
Company Number04086053
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 5 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Lindsay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside Court
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RS
Director NameMr Leslie Pape
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rath Road
Warrenpoint
Newry
County Down
BT34 3RX
Northern Ireland
Director NameMr Leslie Pape
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Sandra Pape
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameRaymond Snell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2003)
RoleQuality Manager
Correspondence Address40 Beechwood Avenue
Stakeford
Choppington
Northumberland
NE62 5AP
Director NameMr John Lindsay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2004)
RoleOps Mgr
Country of ResidenceEngland
Correspondence Address6 The Cornfields
Fountain Park
Hebburn
Tyne & Wear
NE31 1YH
Secretary NameMr John Lindsay
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2004)
RoleOps Mgr
Country of ResidenceEngland
Correspondence Address6 The Cornfields
Fountain Park
Hebburn
Tyne & Wear
NE31 1YH
Director NameIan Craggs
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 August 2007)
RoleEngineer
Correspondence Address17 Carrick Drive
Blyth
Northumberland
NE24 3SX
Director NameCarlos Munoz Saiz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2006)
RoleBusiness Manager
Correspondence Address2 Laurel Terrace
Holywell
Tyne & Wear
NE25 0ND
Director NameMr Leslie Pape
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Moygannon Road
Warrenpoint
Newry
County Down
BT34 3QJ
Northern Ireland
Secretary NameCarlos Munoz Saiz
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2006)
RoleBusiness Manager
Correspondence Address2 Laurel Terrace
Holywell
Tyne & Wear
NE25 0ND
Secretary NameIan Craggs
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address17 Carrick Drive
Blyth
Northumberland
NE24 3SX
Director NameEdward Fraser Davison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2008)
RoleBusiness Manager
Correspondence Address3 Pecket Close
Newsham Farm
Blyth
Northumberland
NE24 4SE
Secretary NameEdward Fraser Davison
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2008)
RoleBusiness Manager
Correspondence Address3 Pecket Close
Newsham Farm
Blyth
Northumberland
NE24 4SE
Director NameCarlos Munos Saiz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Correspondence Address1 Laurel Terrace
Holywell
Tyne And Wear
NE25 0ND
Director NameMiss Hayley Louise Waring
Date of BirthOctober 1984 (Born 39 years ago)
StatusResigned
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurel Terrace
Holywell
Tyne And Wear
NE25 0ND
Secretary NameCarlos Munos Saiz
NationalityBritish
StatusResigned
Appointed12 September 2008(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Correspondence Address1 Laurel Terrace
Holywell
Tyne And Wear
NE25 0ND
Secretary NameMiss Hayley Louise Waring
StatusResigned
Appointed21 November 2008(8 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laurel Terrace
Holywell
Tyne And Wear
NE25 0ND
Secretary NameMr Leslie Pape
NationalityBritish
StatusResigned
Appointed08 December 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2010)
RoleCompany Director
Correspondence Address24 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMs Patricia Russell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Riverside Court
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RS

Location

Registered Address9 Riverside Court
Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
3 May 2011Appointment of Mr Leslie Pape as a director (2 pages)
3 May 2011Appointment of Mr Leslie Pape as a director (2 pages)
3 May 2011Termination of appointment of Patricia Russell as a director (1 page)
3 May 2011Termination of appointment of Patricia Russell as a director (1 page)
24 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 November 2010Appointment of Mr John Lindsay as a director (2 pages)
15 November 2010Appointment of Mr John Lindsay as a director (2 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 October 2010Termination of appointment of Leslie Pape as a secretary (1 page)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 October 2010Termination of appointment of Leslie Pape as a secretary (1 page)
10 August 2010Termination of appointment of Hayley Waring as a director (1 page)
10 August 2010Appointment of Ms Patricia Russell as a director (2 pages)
10 August 2010Appointment of Ms Patricia Russell as a director (2 pages)
10 August 2010Termination of appointment of Hayley Waring as a director (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Miss Hayley Louise Waring on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Miss Hayley Louise Waring on 26 October 2009 (2 pages)
7 July 2009Amended accounts made up to 30 September 2008 (3 pages)
7 July 2009Amended accounts made up to 30 September 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 35 grasmere way riverside business park blyth northumberland NE24 4RR (1 page)
2 June 2009Registered office changed on 02/06/2009 from 35 grasmere way riverside business park blyth northumberland NE24 4RR (1 page)
8 December 2008Appointment terminated secretary hayley waring (1 page)
8 December 2008Secretary appointed mr leslie pape (1 page)
8 December 2008Appointment Terminated Secretary hayley waring (1 page)
8 December 2008Secretary appointed mr leslie pape (1 page)
24 November 2008Appointment Terminated Director leslie pape (1 page)
24 November 2008Appointment terminated director leslie pape (1 page)
21 November 2008Appointment Terminated Secretary carlos munos saiz (1 page)
21 November 2008Appointment terminated secretary carlos munos saiz (1 page)
21 November 2008Secretary appointed miss hayley louise waring (1 page)
21 November 2008Appointment terminated director carlos munos saiz (1 page)
21 November 2008Secretary appointed miss hayley louise waring (1 page)
21 November 2008Appointment Terminated Director carlos munos saiz (1 page)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 September 2008Director appointed hayley louise waring (2 pages)
23 September 2008Appointment terminate, director and secretary edward davison logged form (1 page)
23 September 2008Director and secretary appointed carlos munos saiz (2 pages)
23 September 2008Appointment Terminate, Director And Secretary Edward Davison Logged Form (1 page)
23 September 2008Director and secretary appointed carlos munos saiz (2 pages)
23 September 2008Director appointed hayley louise waring (2 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 November 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/07
(7 pages)
15 November 2007Return made up to 09/10/07; no change of members (7 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Return made up to 09/10/06; full list of members (7 pages)
11 November 2006Return made up to 09/10/06; full list of members (7 pages)
6 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Secretary resigned;director resigned (1 page)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 October 2005Return made up to 09/10/05; full list of members (7 pages)
31 October 2005Return made up to 09/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 09/10/04; full list of members (7 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 5 keeble court north seaton ashington northumberland NE63 9SF (1 page)
27 May 2004Registered office changed on 27/05/04 from: 5 keeble court north seaton ashington northumberland NE63 9SF (1 page)
5 November 2003Return made up to 09/10/03; full list of members (7 pages)
5 November 2003Return made up to 09/10/03; full list of members (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 October 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
19 December 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 December 2001Return made up to 09/10/01; full list of members (6 pages)
19 December 2001Accounts made up to 30 September 2001 (5 pages)
23 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
23 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (3 pages)
17 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (3 pages)
17 October 2001New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
9 October 2000Incorporation (18 pages)