TRUCK STOP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TRUCK STOP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04532489

Incorporation date

10/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon04/07/2017
Final Gazette dissolved following liquidation
dot icon04/04/2017
Return of final meeting in a members' voluntary winding up
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon11/09/2016
Registered office address changed from C/O Kre Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 2016-09-12
dot icon30/12/2015
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to C/O Kre Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 2015-12-31
dot icon28/12/2015
Declaration of solvency
dot icon28/12/2015
Appointment of a voluntary liquidator
dot icon28/12/2015
Resolutions
dot icon28/10/2015
Current accounting period extended from 2015-07-31 to 2015-11-30
dot icon20/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon02/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/09/2014
Secretary's details changed for Mr Ian Hugh Richards on 2014-05-22
dot icon12/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/11/2010
Director's details changed for John Legge on 2009-10-02
dot icon09/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon08/10/2009
Director's details changed for John Legge on 2006-05-25
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/10/2008
Return made up to 11/09/08; full list of members
dot icon17/04/2008
Accounts for a small company made up to 2007-07-31
dot icon14/02/2008
Secretary resigned;director resigned
dot icon14/02/2008
New secretary appointed
dot icon02/10/2007
Return made up to 11/09/07; no change of members
dot icon07/03/2007
Accounts for a small company made up to 2006-07-31
dot icon06/11/2006
Return made up to 11/09/06; full list of members
dot icon19/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Resolutions
dot icon19/04/2006
Accounts for a small company made up to 2005-07-31
dot icon28/09/2005
Return made up to 11/09/05; full list of members
dot icon15/05/2005
Accounts for a small company made up to 2004-07-31
dot icon22/09/2004
Return made up to 11/09/04; full list of members
dot icon21/04/2004
New secretary appointed
dot icon20/04/2004
Accounts for a small company made up to 2003-07-31
dot icon07/04/2004
Secretary resigned
dot icon13/10/2003
Return made up to 11/09/03; full list of members
dot icon06/07/2003
Accounting reference date shortened from 30/09/03 to 31/07/03
dot icon22/09/2002
Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2002
Secretary resigned;director resigned
dot icon22/09/2002
Director resigned
dot icon22/09/2002
New secretary appointed
dot icon22/09/2002
New director appointed
dot icon22/09/2002
Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon10/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/09/2002 - 10/09/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/09/2002 - 10/09/2002
16826
Combined Nominees Limited
Nominee Director
10/09/2002 - 10/09/2002
7286
Birch, Susan Helen
Secretary
10/09/2002 - 02/04/2004
-
Richards, Ian Hugh
Secretary
22/12/2007 - Present
-

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 STOP MANAGEMENT LIMITED

TRUCK STOP MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 10/09/2002 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN. 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 STOP MANAGEMENT LIMITED?

toggle

TRUCK STOP MANAGEMENT LIMITED is currently Dissolved. It was registered on 10/09/2002 and dissolved on 04/07/2017.

Where is TRUCK STOP MANAGEMENT LIMITED located?

toggle

TRUCK STOP MANAGEMENT LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading RG1 1SN.

What does TRUCK STOP MANAGEMENT LIMITED do?

toggle

TRUCK STOP MANAGEMENT LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for TRUCK STOP MANAGEMENT LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved following liquidation.