Company NameTruck 'N' Trailer Limited
Company StatusDissolved
Company Number08486375
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin Henry Heaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years (closed 22 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Robert Thomas Hext
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2013(7 months, 2 weeks after company formation)
Appointment Duration2 years (closed 22 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr David Arthur Proctor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.truckntraileruk.com/
Email address[email protected]
Telephone01748 811232
Telephone regionRichmond

Location

Registered AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Bob Hext
50.00%
Ordinary
50 at £1Colin Heaney
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,443
Cash£416
Current Liabilities£35,945

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
3 February 2014Satisfaction of charge 084863750001 in full (1 page)
3 February 2014Satisfaction of charge 084863750001 in full (1 page)
16 December 2013Registration of charge 084863750002 (37 pages)
16 December 2013Registration of charge 084863750002 (37 pages)
13 December 2013Termination of appointment of David Proctor as a director (1 page)
13 December 2013Termination of appointment of David Proctor as a director (1 page)
24 November 2013Appointment of Mr Robert Thomas Hext as a director (2 pages)
24 November 2013Appointment of Mr Robert Thomas Hext as a director (2 pages)
24 November 2013Appointment of Mr Colin Henry Heaney as a director (2 pages)
24 November 2013Appointment of Mr Colin Henry Heaney as a director (2 pages)
11 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 May 2013Registration of charge 084863750001 (23 pages)
16 May 2013Registration of charge 084863750001 (23 pages)
2 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 100
(4 pages)
16 April 2013Registered 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 2013Registered 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 2013Termination of appointment of Jonathon Round as a director (1 page)
15 April 2013Appointment of Mr David Arthur Proctor as a director (2 pages)
15 April 2013Appointment of Mr David Arthur Proctor as a director (2 pages)
15 April 2013Termination of appointment of Jonathon Round as a director (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)