NORTHSIDE TRUCK CENTRE LIMITED
Status | DISSOLVED |
Company No. | 02841601 |
Category | Private Limited Company |
Incorporated | 02 Aug 1993 |
Age | 30 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2019 |
Years | 5 years, 2 months, 13 days |
SUMMARY
NORTHSIDE TRUCK CENTRE LIMITED is an dissolved private limited company with number 02841601. It was incorporated 30 years, 10 months, 6 days ago, on 02 August 1993 and it was dissolved 5 years, 2 months, 13 days ago, on 26 March 2019. The company address is Loxley House 2 0akwood Court Loxley House 2 0akwood Court, Nottingham, NG15 0DR, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2018
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 06 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-12-06
Documents
Legacy
Date: 06 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/11/18
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/10/18
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mr Richard James Maloney
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Claire Sykes
Termination date: 2017-01-01
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Hilary Claire Sykes
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Garry Finn
Change date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 10 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Paul Holden
Change date: 2015-10-26
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Mortgage satisfy charge full
Date: 07 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Hilary Claire Sykes
Change date: 2011-06-17
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Garry Finn
Change date: 2011-06-17
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Mr Martin Shaun Casha
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-17
Officer name: Miss Hilary Claire Sykes
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forsyth
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Paul Holden
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 17 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: 12 cardale park beckwith head road harrogate HG3 1RY
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 19/02/98 from: thornton road bradford west yorkshire BD8 9AA
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 29 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/96; no change of members
Documents
Legacy
Date: 03 May 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 31/12
Documents
Accounts with accounts type full
Date: 22 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/95; no change of members
Documents
Accounts with accounts type full
Date: 31 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Sep 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/94; full list of members
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
DA VINCI HAIRDRESSING & BARBERING LTD
THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ
Number: | 11706125 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN NUCLEAR AND ENVIRONMENT EMPLOYEE BENEFIT TRUSTEE LIMITED
UNIT 3 MERESIDE GREENBANK ROAD,PENRITH,CA11 9FB
Number: | 09771112 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEIGH SAXTON GREEN MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 11546617 |
Status: | ACTIVE |
Category: | Private Limited Company |
47A WROTTESLEY ROAD,LONDON,NW10 5UT
Number: | 11687987 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B MIDDLE ROAD,SOUTHAMPTON,SO31 7GH
Number: | 11561525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED LION HEREFORDSHIRE LIMITED
FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA
Number: | 11522448 |
Status: | ACTIVE |
Category: | Private Limited Company |