Company NameHighway Truck Rental Ltd
Company StatusDissolved
Company Number01578260
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMuhanna Al Mahruqy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityOmani
StatusClosed
Appointed11 October 2001(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 31 July 2007)
RoleBusinessman
Correspondence AddressPO Box 633
Ruwi
112
Oman
Secretary NameEswaran Ramakrishnan (Corporation)
StatusClosed
Appointed26 November 2002(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 31 July 2007)
Correspondence AddressP.O.Box.633, P-E.112
Museat
Sultanate Of Oman
Pe112
Foreign
Director NameTrevor Spottiswood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address9 Ruskin Court
Prudhoe
Northumberland
NE42 6RL
Secretary NameMiss Elaine Jannette Forster
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address19 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QT
Secretary NameCarol Spottiswood
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address9 Ruskin Court
Prudhoe
Northumberland
NE42 6RL
Director NameTrevor Spottiswood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address92 Bluebell Close
Gateshead
Tyne & Wear
NE9 6RF
Secretary NameLiesl Patterson
NationalityBritish
StatusResigned
Appointed19 January 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2001)
RoleSecretary
Correspondence Address29 Saint Ronans Road
Whitley Bay
Tyne & Wear
NE25 8AY
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2001(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 October 2003)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSaltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£953,270
Cash£450
Current Liabilities£98,695

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 January 2005Return made up to 31/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 August 2004Return made up to 31/10/03; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 January 2004Secretary resigned (1 page)
1 September 2003Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002New secretary appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 January 2002Return made up to 31/10/01; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
24 October 2001Full accounts made up to 31 January 2001 (12 pages)
22 October 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
26 May 2000Director's particulars changed (1 page)
28 January 2000New secretary appointed (2 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
25 November 1999Secretary resigned (1 page)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
22 October 1998Return made up to 31/10/98; full list of members (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998£ nc 218000/1000000 04/03/98 (1 page)
20 March 1998Ad 04/03/98--------- £ si 300000@1=300000 £ ic 218000/518000 (2 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
30 October 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
28 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
4 September 1996Full accounts made up to 31 October 1995 (15 pages)
31 May 1996Registered office changed on 31/05/96 from: unit 7 riverside studios amethist road newcastle business park newcastle upon tyne NE4 7YL (1 page)
21 December 1995Return made up to 31/10/95; full list of members (6 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
7 June 1995£ nc 100000/218000 28/04/95 (1 page)
7 June 1995Ad 28/04/95--------- £ si 118000@1=118000 £ ic 100000/218000 (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 October 1990Company name changed rivalake LIMITED\certificate issued on 22/10/90 (2 pages)
28 October 1986Memorandum and Articles of Association (8 pages)
6 August 1981Certificate of incorporation (1 page)