Company NameOn-Time Global Limited
Company StatusDissolved
Company Number04172480
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameDartglade Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJohn Benjamin Goulson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillview Road
Denton
Manchester
M34 2FQ
Secretary NameMrs Catherine Jones
NationalityBritish
StatusClosed
Appointed02 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence Address1 Sefton Close
Middleton
Manchester
Lancashire
M24 4BA
Director NameMichael Yates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2003)
RoleFrieght Broker
Correspondence Address27 Southdown Close
Heaton Norris
Stockport
Cheshire
SK4 1LB
Secretary NameMichael Yates
NationalityBritish
StatusResigned
Appointed12 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2003)
RoleFreight Broker
Correspondence Address27 Southdown Close
Heaton Norris
Stockport
Cheshire
SK4 1LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
17 April 2002Ad 05/03/02--------- £ si 99@1 (2 pages)
3 April 2002Return made up to 05/03/02; full list of members (6 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
17 April 2001Company name changed dartglade LIMITED\certificate issued on 17/04/01 (2 pages)
5 March 2001Incorporation (31 pages)