Company NameFoley Truck Rental Ltd
Company StatusDissolved
Company Number02883793
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed02 August 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilton House
Ingleby Cross
Northallerton
North Yorkshire
DL6 3NH
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Kim Elizabeth Martyn-Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(1 week after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressHill Top House
Clows Top
Kidderminster
Worcestershire
DY14 9HP
Secretary NameMrs Gillian Elizabeth Margaret Munden
NationalityBritish
StatusResigned
Appointed31 December 1993(1 week after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address26 Hillhampton
Great Witley
Worcester
Worcestershire
WR6 6JU

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 December 2004Return made up to 26/11/04; full list of members (7 pages)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: stourport road kidderminster worcestershire DY11 7QL (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 February 2003Return made up to 16/12/02; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Return made up to 16/12/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2001Return made up to 16/12/00; full list of members (6 pages)
5 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 1999Return made up to 16/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 February 1998Return made up to 16/12/97; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Return made up to 16/12/96; no change of members (4 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 16/12/95; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)