Company NameYoutrack Ltd
Company StatusDissolved
Company Number04405292
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameOrbital Communications Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Glen Mullins
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(15 years after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Metroplex Business Park
Broadway
Salford Quays
Manchester
M50 2UE
Director NameMrs Kay Ellen Neild
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2017(15 years after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Metroplex Business Park
Broadway
Salford Quays
Manchester
M50 2UE
Secretary NameKay Neild
StatusClosed
Appointed04 April 2017(15 years after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address510 Metroplex Business Park
Broadway
Salford Quays
Manchester
M50 2UE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDavid Ian Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2002)
RoleSales Manager
Correspondence Address26 Mayfield Avenue
Ilkley
West Yorkshire
LS29 8LF
Director NameIan Asquith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 days after company formation)
Appointment Duration15 years (resigned 04 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fountain Parade
Mapplewell
Barnsley
South Yorkshire
S75 6JW
Director NameDr Stephen Lockwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(4 days after company formation)
Appointment Duration15 years (resigned 04 April 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Mews
Ladyhouse Lane Berrybrow
Huddersfield
West Yorkshire
HD4 7QE
Secretary NameDavid Ian Wood
NationalityBritish
StatusResigned
Appointed01 April 2002(4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2002)
RoleSales Manager
Correspondence Address26 Mayfield Avenue
Ilkley
West Yorkshire
LS29 8LF
Secretary NameMrs Barbara Hulbert
NationalityBritish
StatusResigned
Appointed17 May 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2007)
RoleSecretary
Correspondence Address65 Hall Royd Walk
Silkstone Common
Barnsley
South Yorkshire
S75 4QB
Secretary NameIan Asquith
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fountain Parade
Mapplewell
Barnsley
South Yorkshire
S75 6JW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteyoutrack.com
Email address[email protected]
Telephone01226 388157
Telephone regionBarnsley

Location

Registered Address510 Metroplex Business Park
Broadway
Salford Quays
Manchester
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

80 at £1Ian Asquith
80.00%
Ordinary
20 at £1Stephen Lockwood
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,117
Cash£2,658
Current Liabilities£65,724

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 October 2002Delivered on: 15 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
6 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Registered office address changed from 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Ian Asquith as a secretary on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Stephen Lockwood as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Ian Asquith as a secretary on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Ian Asquith as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Kay Neild as a secretary on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Glen Mullins as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mrs Kay Ellen Neild as a director on 4 April 2017 (2 pages)
5 April 2017Registered office address changed from 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Glen Mullins as a director on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of Ian Asquith as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Mrs Kay Ellen Neild as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Kay Neild as a secretary on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of Stephen Lockwood as a director on 4 April 2017 (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Secretary's details changed for Ian Asquith on 27 March 2012 (1 page)
28 March 2012Secretary's details changed for Ian Asquith on 27 March 2012 (1 page)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Ian Asquith on 27 March 2012 (2 pages)
28 March 2012Director's details changed for Ian Asquith on 27 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Company name changed orbital communications LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Company name changed orbital communications LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Ian Asquith on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Ian Asquith on 2 October 2009 (2 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Ian Asquith on 2 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
1 April 2005Return made up to 27/03/05; full list of members (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 10/12/03 (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2004Nc inc already adjusted 10/12/03 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 July 2003Registered office changed on 17/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
17 July 2003Registered office changed on 17/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
5 April 2003Return made up to 27/03/03; full list of members (7 pages)
5 April 2003Return made up to 27/03/03; full list of members (7 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 44 wakefield road mapplewell barnsley south yorkshire S75 6JY (1 page)
23 May 2002Registered office changed on 23/05/02 from: 44 wakefield road mapplewell barnsley south yorkshire S75 6JY (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
23 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2002Registered office changed on 23/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (15 pages)
27 March 2002Incorporation (15 pages)