P B TRUCK CENTRE LIMITED

Register to unlock more data on OkredoRegister

P B TRUCK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01992377

Incorporation date

23/02/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Central Office, Eagle Way, Brentwood, Essex CM13 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon28/07/2010
Application to strike the company off the register
dot icon28/07/2010
Annual return made up to 2010-05-29
dot icon13/06/2010
Secretary's details changed for Mr Clive Charles Page on 2010-06-14
dot icon10/06/2010
Director's details changed for Bryan David Myers on 2010-06-11
dot icon10/06/2010
Director's details changed for Steven Wyn Williams on 2010-06-11
dot icon10/06/2010
Director's details changed for Christopher William Roberts Hayden on 2010-06-11
dot icon17/05/2010
Solvency Statement dated 21/04/10
dot icon17/05/2010
Statement of capital on 2010-05-18
dot icon17/05/2010
Resolutions
dot icon03/08/2009
Accounts made up to 2008-12-31
dot icon16/06/2009
Appointment Terminated Secretary graham hughes
dot icon16/06/2009
Return made up to 01/05/09; full list of members
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon19/11/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon16/04/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon21/06/2006
Return made up to 01/06/06; full list of members
dot icon22/05/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 01/06/05; full list of members
dot icon15/02/2005
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon09/09/2004
Director's particulars changed
dot icon01/07/2004
Return made up to 01/05/04; full list of members
dot icon01/07/2004
Location of register of members
dot icon10/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New secretary appointed
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB
dot icon31/05/2004
Secretary resigned
dot icon25/02/2004
Accounts made up to 2003-12-31
dot icon03/07/2003
Return made up to 01/07/03; full list of members
dot icon26/03/2003
Location of register of directors' interests
dot icon26/03/2003
Location of register of members
dot icon25/02/2003
Accounts made up to 2002-12-31
dot icon21/07/2002
Return made up to 01/07/02; full list of members
dot icon25/04/2002
Accounts made up to 2001-12-31
dot icon20/02/2002
Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon15/03/2001
Accounts made up to 2000-12-31
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 01/07/00; full list of members
dot icon10/07/2000
Registered office changed on 11/07/00
dot icon25/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon27/07/1999
Return made up to 01/07/99; full list of members
dot icon27/05/1999
Director's particulars changed
dot icon23/05/1999
Accounts made up to 1998-12-31
dot icon04/01/1999
New director appointed
dot icon10/12/1998
New director appointed
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon10/08/1998
Return made up to 12/07/98; full list of members
dot icon08/07/1998
Director's particulars changed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon21/06/1998
Accounts made up to 1997-12-31
dot icon15/01/1998
Location of register of members
dot icon28/09/1997
Resolutions
dot icon19/07/1997
Return made up to 12/07/97; full list of members
dot icon19/07/1997
Location of register of members address changed
dot icon19/07/1997
Location of debenture register address changed
dot icon06/05/1997
Auditor's resignation
dot icon21/04/1997
New director appointed
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned;director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Registered office changed on 18/04/97 from: jackdaw close crow lane northampton NN3 9ER
dot icon14/04/1997
Resolutions
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Registered office changed on 18/02/97 from: gayton road, milton malsor, northampton. NN7 3AB
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 12/07/96; full list of members
dot icon27/01/1996
Secretary resigned
dot icon27/01/1996
Director resigned
dot icon27/01/1996
Director resigned
dot icon27/01/1996
Director resigned
dot icon27/01/1996
New director appointed
dot icon27/01/1996
New secretary appointed;new director appointed
dot icon27/01/1996
Auditor's resignation
dot icon21/01/1996
Full accounts made up to 1994-12-31
dot icon05/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon17/07/1995
Return made up to 12/07/95; no change of members
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 12/07/94; no change of members
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 12/07/93; full list of members
dot icon19/07/1993
Location of register of members address changed
dot icon19/07/1993
Location of debenture register address changed
dot icon19/07/1993
Secretary's particulars changed;director's particulars changed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 12/07/92; full list of members
dot icon05/04/1992
New director appointed
dot icon05/04/1992
New director appointed
dot icon17/03/1992
New secretary appointed
dot icon25/02/1992
Registered office changed on 26/02/92 from: lancaster house leyland preston lancashire. PR5 1SN
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon22/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Return made up to 12/07/91; no change of members
dot icon01/01/1991
New director appointed
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 31/07/89; full list of members
dot icon12/11/1990
Return made up to 31/07/90; no change of members
dot icon05/11/1990
Full accounts made up to 1988-12-31
dot icon20/11/1989
Director resigned
dot icon25/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
Registered office changed on 09/06/89 from: exchange building 2ND floor 16 st cuthberts street bedford mk 403
dot icon23/10/1988
Full accounts made up to 1987-12-31
dot icon23/10/1988
Return made up to 12/07/88; full list of members
dot icon07/07/1988
New director appointed
dot icon20/03/1988
Certificate of change of name
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Registered office changed on 17/03/88 from: hubberts bridge kirton holme nr boston lincs
dot icon14/03/1988
Wd 11/02/88 ad 05/01/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon21/12/1987
Return made up to 24/09/87; full list of members
dot icon25/01/1987
Secretary resigned;new secretary appointed
dot icon09/06/1986
Gazettable document
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Brett
Director
11/01/1996 - 31/03/1997
18
MATHESON & CO LIMITED
Corporate Secretary
31/03/1997 - 29/04/2004
66
Thorley, David Ian
Director
06/04/2006 - 05/08/2007
35
Parker, Nigel Martin
Director
20/12/2004 - 02/02/2006
20
Williams, Steven Wyn
Director
15/11/2007 - Present
82

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P B TRUCK CENTRE LIMITED

P B TRUCK CENTRE LIMITED is an(a) Dissolved company incorporated on 23/02/1986 with the registered office located at Central Office, Eagle Way, Brentwood, Essex CM13 3BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P B TRUCK CENTRE LIMITED?

toggle

P B TRUCK CENTRE LIMITED is currently Dissolved. It was registered on 23/02/1986 and dissolved on 22/11/2010.

Where is P B TRUCK CENTRE LIMITED located?

toggle

P B TRUCK CENTRE LIMITED is registered at Central Office, Eagle Way, Brentwood, Essex CM13 3BW.

What is the latest filing for P B TRUCK CENTRE LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.