Richmond
North Yorkshire
DL10 7JQ
Director Name | Mr Robert Thomas Hext |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 22 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mr David Arthur Proctor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.truckntraileruk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01748 811232 |
Telephone region | Richmond |
Registered Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Bob Hext 50.00% Ordinary |
---|---|
50 at £1 | Colin Heaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,443 |
Cash | £416 |
Current Liabilities | £35,945 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 February 2014 | Satisfaction of charge 084863750001 in full (1 page) |
3 February 2014 | Satisfaction of charge 084863750001 in full (1 page) |
16 December 2013 | Registration of charge 084863750002 (37 pages) |
16 December 2013 | Registration of charge 084863750002 (37 pages) |
13 December 2013 | Termination of appointment of David Proctor as a director (1 page) |
13 December 2013 | Termination of appointment of David Proctor as a director (1 page) |
24 November 2013 | Appointment of Mr Robert Thomas Hext as a director (2 pages) |
24 November 2013 | Appointment of Mr Robert Thomas Hext as a director (2 pages) |
24 November 2013 | Appointment of Mr Colin Henry Heaney as a director (2 pages) |
24 November 2013 | Appointment of Mr Colin Henry Heaney as a director (2 pages) |
11 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 May 2013 | Registration of charge 084863750001 (23 pages) |
16 May 2013 | Registration of charge 084863750001 (23 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
16 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
15 April 2013 | Appointment of Mr David Arthur Proctor as a director (2 pages) |
15 April 2013 | Appointment of Mr David Arthur Proctor as a director (2 pages) |
15 April 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|