TRUCKPROTECT LIMITED

Register to unlock more data on OkredoRegister

TRUCKPROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05327251

Incorporation date

06/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MERCER & HOLE, 72 London Road, St. Albans, Hertfordshire AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon27/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-04-11
dot icon26/04/2011
Statement of affairs with form 4.19
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon26/04/2011
Resolutions
dot icon30/03/2011
Resolutions
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Resolutions
dot icon15/03/2011
Resolutions
dot icon10/03/2011
Registered office address changed from Fairoak House Room 3 15-17 Church Road Newport NP19 7EJ on 2011-03-11
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2011
Termination of appointment of Richard Fowler as a director
dot icon06/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/01/2011
Register(s) moved to registered office address
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon25/11/2010
Appointment of Mrs Veronica Truda Folwer as a director
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2010
Termination of appointment of Gillian Sheddick as a director
dot icon25/01/2010
Director's details changed for Richard Fowler on 2010-01-26
dot icon19/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Director's details changed for Richard Fowler on 2010-01-01
dot icon18/01/2010
Director's details changed for Russell Douglas Fowler on 2010-01-01
dot icon09/07/2009
Amended accounts made up to 2008-04-30
dot icon15/06/2009
Director appointed gillian ann sheddick
dot icon28/04/2009
Amended accounts made up to 2008-04-30
dot icon28/04/2009
Amended accounts made up to 2007-04-30
dot icon02/04/2009
Return made up to 07/01/09; full list of members
dot icon18/02/2009
Appointment Terminated Director douglas brown
dot icon05/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2008
Appointment Terminated Director edward roderick
dot icon02/10/2008
Amended accounts made up to 2007-04-30
dot icon13/08/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/08/2008
Return made up to 07/01/08; full list of members
dot icon12/03/2008
Director appointed douglas john brown
dot icon28/05/2007
Return made up to 07/01/07; full list of members
dot icon28/05/2007
Registered office changed on 29/05/07 from: 28 cardiff road newport NP20 2ED
dot icon25/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned;director resigned
dot icon06/03/2006
Registered office changed on 07/03/06 from: 44 the uplands, dukes wood gerrards cross buckinghamshire SL9 7JG
dot icon06/03/2006
Ad 21/09/05-09/02/06 £ si [email protected]
dot icon20/02/2006
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon12/02/2006
Return made up to 07/01/06; full list of members
dot icon27/09/2005
Ad 03/08/05-20/09/05 £ si [email protected]=125 £ ic 1114/1239
dot icon17/07/2005
Ad 31/05/05--------- £ si [email protected]=10 £ ic 1104/1114
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New secretary appointed;new director appointed
dot icon15/06/2005
Secretary resigned;director resigned
dot icon08/05/2005
Ad 01/04/05-29/04/05 £ si [email protected]=1102 £ ic 2/1104
dot icon13/04/2005
Resolutions
dot icon05/04/2005
Nc inc already adjusted 23/03/05
dot icon05/04/2005
S-div 23/03/05
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon06/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 TRUCKPROTECT LIMITED

TRUCKPROTECT LIMITED is an(a) Dissolved company incorporated on 06/01/2005 with the registered office located at C/O MERCER & HOLE, 72 London Road, St. Albans, Hertfordshire AL1 1NS. There are currently 3 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 TRUCKPROTECT LIMITED?

toggle

TRUCKPROTECT LIMITED is currently Dissolved. It was registered on 06/01/2005 and dissolved on 27/11/2013.

Where is TRUCKPROTECT LIMITED located?

toggle

TRUCKPROTECT LIMITED is registered at C/O MERCER & HOLE, 72 London Road, St. Albans, Hertfordshire AL1 1NS.

What does TRUCKPROTECT LIMITED do?

toggle

TRUCKPROTECT LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for TRUCKPROTECT LIMITED?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.