Company NameOn Track Plant Limited
Company StatusDissolved
Company Number03382275
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NamePowered Gift Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(9 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed05 July 2004(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 May 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1999)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameJohn Ralph Newland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1999)
RoleRailway Manager
Correspondence Address408 Great North Road
Eaton Socon
St. Neots
Cambridgeshire
PE19 3RS
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed27 January 1998(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 27 November 1998)
RoleChartered Secretary
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed27 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cascade Avenue
London
N10 3PT
Director NamePeter Miles Richardson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2002)
RoleCivil Engineer
Correspondence Address71 De Tany Court
St Albans
Hertfordshire
AL1 1TX
Director NameMr Paul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Oakland Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameJulian Henry Plowdon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 2002)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address121 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HJ
Director NameMr Richard Henry Lloyd Phillips
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2004)
RoleGroup Financial Controller
Correspondence AddressSaw Mill Cottage
Water End Lane, Ayot Green
Welwyn
AL6 9BB
Secretary NameMr Richard John Emerson
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 2002)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCreeve
The Mount, Barley
Royston
Hertfordshire
SG8 8JH
Director NameRichard Simon Muir Clancy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2004)
RoleFinance Director
Correspondence Address15 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameMr Richard John Emerson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2004)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCreeve
The Mount, Barley
Royston
Hertfordshire
SG8 8JH
Director NameJulian Henry Plowden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 January 2003)
RoleTreasurer
Correspondence Address121 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HJ
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed16 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1,000
(14 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 1,000
(14 pages)
16 October 2009Full accounts made up to 31 March 2009 (15 pages)
16 October 2009Full accounts made up to 31 March 2009 (15 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 August 2008Full accounts made up to 31 March 2008 (17 pages)
6 August 2008Full accounts made up to 31 March 2008 (17 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
4 September 2007Full accounts made up to 31 March 2007 (17 pages)
4 September 2007Full accounts made up to 31 March 2007 (17 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
22 June 2007Return made up to 05/06/07; full list of members (6 pages)
22 June 2007Return made up to 05/06/07; full list of members (6 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (21 pages)
9 October 2006Full accounts made up to 31 March 2006 (21 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
21 February 2006Full accounts made up to 31 March 2005 (18 pages)
21 February 2006Full accounts made up to 31 March 2005 (18 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
14 December 2005Full accounts made up to 31 March 2004 (20 pages)
14 December 2005Full accounts made up to 31 March 2004 (20 pages)
9 September 2005Particulars of mortgage/charge (21 pages)
9 September 2005Particulars of mortgage/charge (21 pages)
16 June 2005Particulars of mortgage/charge (20 pages)
16 June 2005Particulars of mortgage/charge (20 pages)
13 June 2005Particulars of mortgage/charge (19 pages)
13 June 2005Particulars of mortgage/charge (19 pages)
8 June 2005Return made up to 05/06/05; full list of members (2 pages)
8 June 2005Return made up to 05/06/05; full list of members (2 pages)
6 May 2005Particulars of mortgage/charge (19 pages)
6 May 2005Particulars of mortgage/charge (19 pages)
6 April 2005Particulars of mortgage/charge (19 pages)
6 April 2005Particulars of mortgage/charge (19 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (19 pages)
11 March 2005Particulars of mortgage/charge (19 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
20 January 2005Particulars of mortgage/charge (13 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
5 January 2005Particulars of mortgage/charge (14 pages)
5 January 2005Particulars of mortgage/charge (14 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
6 September 2004Particulars of mortgage/charge (13 pages)
6 September 2004Particulars of mortgage/charge (13 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RV (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RV (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
21 July 2004New director appointed (4 pages)
21 July 2004New director appointed (5 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (2 pages)
21 July 2004New director appointed (4 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
5 July 2004Return made up to 05/06/04; full list of members (6 pages)
5 July 2004Return made up to 05/06/04; full list of members (6 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
6 October 2002Full accounts made up to 31 March 2002 (20 pages)
6 October 2002Full accounts made up to 31 March 2002 (20 pages)
25 June 2002Return made up to 05/06/02; full list of members (6 pages)
25 June 2002Return made up to 05/06/02; full list of members (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Director's particulars changed (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
25 September 2001Full accounts made up to 31 March 2001 (18 pages)
17 July 2001Return made up to 05/06/01; full list of members (11 pages)
17 July 2001Return made up to 05/06/01; full list of members (11 pages)
18 October 2000Full accounts made up to 31 March 2000 (16 pages)
18 October 2000Full accounts made up to 31 March 2000 (16 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 05/06/00; full list of members (7 pages)
10 July 2000Return made up to 05/06/00; full list of members (7 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
1 October 1999Full accounts made up to 31 March 1999 (16 pages)
1 October 1999Full accounts made up to 31 March 1999 (16 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
8 June 1999Return made up to 05/06/99; no change of members (6 pages)
8 June 1999Return made up to 05/06/99; no change of members (6 pages)
7 June 1999Return made up to 05/06/98; full list of members (6 pages)
7 June 1999Return made up to 05/06/98; full list of members (6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
12 November 1998Ad 31/03/98--------- £ si 999@1 (2 pages)
12 November 1998Ad 31/03/98--------- £ si 999@1 (2 pages)
26 October 1998Notice of agm (1 page)
26 October 1998Notice of agm (1 page)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 February 1998Company name changed powered gift LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed powered gift LIMITED\certificate issued on 05/02/98 (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)