Company NameSandbach Trucking Limited
DirectorJames Frederick Rootes
Company StatusDissolved
Company Number03791205
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Previous NameAshstock 1754 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Frederick Rootes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(5 days after company formation)
Appointment Duration24 years, 10 months
RoleHaulier
Correspondence Address24 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Secretary NameChristine Rootes
NationalityBritish
StatusCurrent
Appointed22 June 1999(5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address24 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£829
Cash£2,994
Current Liabilities£19,245

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Completion of winding up (1 page)
17 July 2001Order of court to wind up (3 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 February 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
17 June 1999Incorporation (10 pages)