Company NameDealer Truck Services
DirectorsWilliam Beadnell and David Charles Littlejohn
Company StatusDissolved
Company Number02941547
CategoryPrivate Unlimited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Beadnell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxhill Farm Whinney Hill
Redmarshall
Stockton On Tees
Cleveland
TS21 1BW
Secretary NameMr Alexander William McDonald
NationalityBritish
StatusCurrent
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Northallerton
North Yorkshire
DL7 8XG
Director NameMr David Charles Littlejohn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressWestholme
Hookley Lane
Elstead
Surrey
GU8 6JD
Director NamePaul Michael Gerhold
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1995)
RoleGen Man-Commercial Vehicles
Correspondence AddressBeechwood Nugents Park
Pinner
Middlesex
HA5 4RA
Director NameTerrance Anthony Waterfall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 weeks after company formation)
Appointment Duration1 year (resigned 21 July 1995)
RoleBus Exec-Commercial Vehicles
Country of ResidenceEngland
Correspondence AddressWillowcroft
Hallfield Gardens
Shirland
Derbyshire
Director NameNigel Gaughan Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
East Brent
Somerset
TA9 4HP

Location

Registered AddressErnst & Fuller Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2000Dissolved (1 page)
21 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 April 1999Full accounts made up to 31 December 1998 (9 pages)
19 February 1999Declaration of solvency (3 pages)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(15 pages)
15 February 1999Declaration of solvency (3 pages)
4 February 1999Registered office changed on 04/02/99 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
4 February 1999Registered office changed on 04/02/99 from: cowpen bewley road haverton hill billingham cleveland TS33 4EX (1 page)
18 December 1998Full accounts made up to 31 December 1995 (8 pages)
18 December 1998Full accounts made up to 31 December 1996 (8 pages)
30 November 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 August 1996Return made up to 22/06/96; full list of members (10 pages)
15 February 1996New director appointed (2 pages)
11 February 1996Return made up to 22/06/95; full list of members (19 pages)