TRUCK 'N' TROLLEY LIMITED

Register to unlock more data on OkredoRegister

TRUCK 'N' TROLLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643917

Incorporation date

08/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Cowley Road, Nuffield Industrial Estate, Poole, Dorset BH17 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1991)
dot icon17/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon04/05/2015
First Gazette notice for compulsory strike-off
dot icon11/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/08/2014
Satisfaction of charge 2 in full
dot icon24/06/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2014
Compulsory strike-off action has been discontinued
dot icon05/05/2014
First Gazette notice for compulsory strike-off
dot icon11/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Mr Timothy Alan Saunders on 2010-09-09
dot icon17/11/2010
Director's details changed for Miss Pamela Ann Regan on 2010-09-09
dot icon17/11/2010
Registered office address changed from 14 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 2010-11-18
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/09/2008
Return made up to 09/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / pamela regan / 09/09/2008
dot icon13/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2007
Director's particulars changed
dot icon11/12/2007
Return made up to 09/09/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/10/2006
Return made up to 09/09/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-04-30
dot icon28/02/2006
Registered office changed on 01/03/06 from: 10 marlborough street faringdon oxfordshire SN7 7JP
dot icon20/09/2005
Return made up to 09/09/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/10/2004
Return made up to 09/09/04; full list of members
dot icon16/06/2004
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon21/12/2003
Full accounts made up to 2003-02-28
dot icon09/10/2003
Return made up to 09/09/03; full list of members
dot icon30/09/2002
Return made up to 09/09/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon30/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon19/09/2001
Return made up to 09/09/01; full list of members
dot icon15/03/2001
Registered office changed on 16/03/01 from: 1 westminster way oxford oxfordshire OX2 0PZ
dot icon27/12/2000
Accounts for a small company made up to 2000-02-29
dot icon18/10/2000
Return made up to 09/09/00; full list of members
dot icon30/03/2000
Registered office changed on 31/03/00 from: mazars neville russell st thomas house 6 becket street oxford OX1 1PP
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/10/1999
Return made up to 09/09/99; no change of members
dot icon17/03/1999
Registered office changed on 18/03/99 from: 15 the green richmond surrey TW9 1PX
dot icon17/02/1999
Auditor's resignation
dot icon17/02/1999
Miscellaneous
dot icon04/11/1998
Accounts for a small company made up to 1998-02-28
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon23/09/1998
Return made up to 09/09/98; no change of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon12/10/1997
Return made up to 09/09/97; full list of members
dot icon09/03/1997
Certificate of change of name
dot icon11/12/1996
Accounts for a small company made up to 1996-02-29
dot icon05/11/1996
Return made up to 09/09/96; no change of members
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon27/12/1995
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Return made up to 09/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-02-28
dot icon06/10/1994
Return made up to 09/09/94; no change of members
dot icon14/09/1994
New director appointed
dot icon14/11/1993
Director resigned
dot icon14/11/1993
Accounts for a small company made up to 1993-02-28
dot icon14/11/1993
Return made up to 09/09/93; no change of members
dot icon19/01/1993
Registered office changed on 20/01/93 from: 36 heron island mill road caversham reading RG4 8DQ
dot icon27/09/1992
Return made up to 09/09/92; full list of members
dot icon27/07/1992
Accounting reference date extended from 30/09 to 28/02
dot icon14/04/1992
Director resigned;new director appointed
dot icon19/12/1991
Particulars of mortgage/charge
dot icon29/10/1991
Memorandum and Articles of Association
dot icon24/10/1991
Secretary resigned;new director appointed
dot icon24/10/1991
New secretary appointed;director resigned;new director appointed
dot icon24/10/1991
Registered office changed on 25/10/91 from: 2 baches street london N1 6UB
dot icon23/10/1991
Certificate of change of name
dot icon08/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/1991 - 03/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1991 - 03/10/1991
43699
Saunders, Timothy Alan
Director
03/10/1991 - 31/03/1992
14
Regan, Pamela Ann
Director
22/10/1998 - Present
9
Regan, Pamela Ann
Director
03/10/1991 - 30/07/1997
9

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 TRUCK 'N' TROLLEY LIMITED

TRUCK 'N' TROLLEY LIMITED is an(a) Dissolved company incorporated on 08/09/1991 with the registered office located at 14 Cowley Road, Nuffield Industrial Estate, Poole, Dorset BH17 0UJ. There are currently 2 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 TRUCK 'N' TROLLEY LIMITED?

toggle

TRUCK 'N' TROLLEY LIMITED is currently Dissolved. It was registered on 08/09/1991 and dissolved on 17/08/2015.

Where is TRUCK 'N' TROLLEY LIMITED located?

toggle

TRUCK 'N' TROLLEY LIMITED is registered at 14 Cowley Road, Nuffield Industrial Estate, Poole, Dorset BH17 0UJ.

What does TRUCK 'N' TROLLEY LIMITED do?

toggle

TRUCK 'N' TROLLEY LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for TRUCK 'N' TROLLEY LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via compulsory strike-off.