Company NameRoad Track And Trail Limited
Company StatusDissolved
Company Number06998144
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date14 August 2012 (11 years, 8 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 NameJohn Kerr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbotseat
Kelso
Roxburghshire
TD5 7LT
Scotland
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
6 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 6 March 2012 (1 page)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(3 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(3 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
17 September 2009Appointment Terminated Secretary aci secretaries LIMITED (1 page)
17 September 2009Registered office changed on 17/09/2009 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
17 September 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
17 September 2009Director appointed john kerr (1 page)
17 September 2009Director appointed john kerr (1 page)
17 September 2009Appointment Terminated Director John King (1 page)
17 September 2009Registered office changed on 17/09/2009 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
17 September 2009Appointment terminated director john king (1 page)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)