Company NameDog Trek 97/98 Limited
Company StatusDissolved
Company Number03241126
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameSlatershelfco 321 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWendy Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 November 1999)
RoleExpedition Leader
Correspondence Address9 Tavern Meadow
Hope Under Dinmore
Herefordshire
HR6 0NP
Wales
Secretary NameJudith Ann Harrison
NationalityBritish
StatusClosed
Appointed27 May 1997(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address45 Alexandra Road
Oxford
OX2 0DD
Director NameJudith Ann Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 November 1999)
RoleSurveyor
Correspondence Address45 Alexandra Road
Oxford
OX2 0DD
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameRoy Stanley Monk
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 May 1997)
RoleFarmer
Correspondence AddressSaville Green Farm Gorple Road
Worsthorne
Burnley
Lancashire
BB10 3NW
Secretary NameLesley Anne Monk
NationalityBritish
StatusResigned
Appointed07 October 1996(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressSaville Green Farm Gorple Road
Worsthorne
Burnley
Lancashire
BB10 3NW

Location

Registered Address71 Princess Street
Manchester
M2 4HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
24 May 1999Application for striking-off (1 page)
22 May 1999Full accounts made up to 28 February 1999 (4 pages)
11 December 1998New director appointed (2 pages)
22 September 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
4 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
19 September 1997Return made up to 22/08/97; full list of members (6 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 June 1997Director resigned (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Memorandum and Articles of Association (13 pages)
16 October 1996Director resigned (1 page)
14 October 1996Company name changed slatershelfco 321 LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 August 1996Incorporation (18 pages)