Company NameOptrackbrook Limited
Company StatusDissolved
Company Number09016594
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Leslie Barker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Merrybent
Trinity Mews
Darlington
County Durham
DL2 2LE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered Address41 Victoria Road Victoria Road
Darlington
County Durham
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages)
15 October 2015Registered office address changed from 4 Trinity Mews Darlington County Durham DL3 7XB England to 41 Victoria Road Victoria Road Darlington County Durham DL1 5SF on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Trinity Mews Darlington County Durham DL3 7XB England to 41 Victoria Road Victoria Road Darlington County Durham DL1 5SF on 15 October 2015 (1 page)
15 October 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Leslie Barker on 9 October 2015 (2 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page)
5 January 2015Director's details changed for Mr Leslie Barker on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England to 4 Trinity Mews Darlington County Durham DL3 7XB on 5 January 2015 (1 page)
16 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
16 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
16 May 2014Appointment of Mr Leslie Barker as a director (2 pages)
16 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 May 2014Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2014 (1 page)
16 May 2014Appointment of Mr Leslie Barker as a director (2 pages)
16 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)