Company NameOntrack Consultants (North East) Limited
Company StatusDissolved
Company Number06724426
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)
Previous NameOntrack Education & Training Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMadelaine Claire Remington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2015)
RoleEducational Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Studland Drive
Hartlepool
Cleveland
TS24 9RZ
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Road
Hartlepool
Cleveland
TS26 0SX

Location

Registered Address10 Evolution Wynyard Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

1 at £1Madelaine Claire Remington
100.00%
Ordinary

Financials

Year2014
Net Worth£15,528
Cash£16,108
Current Liabilities£754

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Madelaine Claire Remington on 17 October 2009 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Madelaine Claire Remington on 17 October 2009 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages)
3 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(14 pages)
3 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(14 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
2 October 2009Director appointed madelaine claire remington logged form (2 pages)
2 October 2009Director appointed madelaine claire remington logged form (2 pages)
16 September 2009Company name changed ontrack education & training LIMITED\certificate issued on 18/09/09 (2 pages)
16 September 2009Company name changed ontrack education & training LIMITED\certificate issued on 18/09/09 (2 pages)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
7 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
20 October 2008Appointment terminated director david burns (1 page)
20 October 2008Appointment terminated director david burns (1 page)
15 October 2008Incorporation (12 pages)
15 October 2008Incorporation (12 pages)