Company NameTruckstop Limited
Company StatusDissolved
Company Number01418429
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry James Caine
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address9 High Fold
Baildon
Shipley
West Yorkshire
BD17 6LE
Director NamePatrick Joseph Caine
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(12 years, 4 months after company formation)
Appointment Duration8 years (resigned 17 September 1999)
RoleRoad Tanker Cleaner
Correspondence AddressFlash Green Farm Cottage
Jenny Lane Higher Wheelton
Chorley
Lancashire
PR6 8JE
Secretary NameMr Henry James Caine
NationalityBritish
StatusResigned
Appointed11 September 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address9 High Fold
Baildon
Shipley
West Yorkshire
BD17 6LE
Director NameChristopher Partington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 1997)
RoleWorks Director
Correspondence Address3 Ashmeadow Lane
Brinscall
Chorley
Lancashire
PR6 8JU
Secretary NamePatrick Joseph Caine
NationalityBritish
StatusResigned
Appointed17 July 2002(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2003)
RoleRetired Company Director
Correspondence AddressFlash Green Farm Cottage
Jenny Lane Higher Wheelton
Chorley
Lancashire
PR6 8JE

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£161,632
Cash£629

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Registered office changed on 09/11/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
13 July 2005Secretary resigned;director resigned (1 page)
4 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 October 2004Return made up to 11/09/04; full list of members (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 April 2003Registered office changed on 16/04/03 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
24 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 September 2002Return made up to 11/09/02; full list of members (7 pages)
23 July 2002New secretary appointed (1 page)
18 February 2002Full accounts made up to 31 March 2001 (9 pages)
21 September 2001Return made up to 11/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Return made up to 11/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 11/09/99; full list of members (7 pages)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house manchester lancashire M1 5AN (1 page)
11 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 April 1999Registered office changed on 06/04/99 from: units 2/5 truck stop site trafford wharf road trafford park manchester M17 1AU (1 page)
2 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 October 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Director resigned (1 page)
11 November 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1996Return made up to 11/09/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
7 December 1995New director appointed (2 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Return made up to 11/09/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)