Company NameA B Truckspray Limited
Company StatusDissolved
Company Number03164702
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roy Farley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address7 Richmond Close
Sandbach
Cheshire
CW11 9TX
Secretary NameMrs Marlene Ann Farley
NationalityBritish
StatusClosed
Appointed19 August 1997(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address7 Richmond Close
Elworth
Sandbach
Cheshire
CW11 9TX
Director NameMr Paul Damien Farley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 George Street
Elworth
Sandbach
Cheshire
CW11 9JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Roy Farley
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Richmond Close
Sandbach
Cheshire
CW11 9TX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
24 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
22 January 2008Return made up to 21/02/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 December 2006Registered office changed on 20/12/06 from: stanway buildings 1 ashfield road sale cheshire M33 1DY (1 page)
20 December 2006Return made up to 21/02/06; full list of members (6 pages)
2 February 2006Return made up to 21/02/05; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
5 October 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
27 July 2004Return made up to 21/02/04; full list of members (6 pages)
4 February 2004Full accounts made up to 28 February 2003 (8 pages)
3 July 2003Return made up to 21/02/03; full list of members (6 pages)
3 March 2003Full accounts made up to 28 February 2002 (9 pages)
2 January 2002Full accounts made up to 28 February 2001 (9 pages)
4 May 2001Return made up to 21/02/01; full list of members (6 pages)
8 March 2001Return made up to 21/02/00; full list of members (6 pages)
4 January 2001Full accounts made up to 29 February 2000 (8 pages)
30 March 2000Full accounts made up to 28 February 1999 (7 pages)
29 March 1999Full accounts made up to 28 February 1998 (7 pages)
26 February 1999Return made up to 26/02/98; no change of members (4 pages)
26 February 1999Return made up to 21/02/99; no change of members (4 pages)
16 December 1997Full accounts made up to 28 February 1997 (7 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
8 September 1997Return made up to 26/02/97; full list of members (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
26 February 1996Incorporation (18 pages)