Company NameThameside Truck Centre Limited
Company StatusDissolved
Company Number02285088
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGurmeet Ahluwalia
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(4 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleCompany Accountant
Correspondence Address23 Bulrush Close
Walderslade
Chatham
ME5 9BN
Director NameRobert Carmichael
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(4 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleGeneral Manager
Correspondence Address5 Mount Pleasant
Tenterden
Kent
TN30 7AG
Director NameMark Cox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(4 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleParts Manager
Correspondence Address5 Pennington Close
Westbere
Canterbury
Kent
CT2 0HL
Secretary NameGurmeet Ahluwalia
NationalityBritish
StatusClosed
Appointed08 August 1992(4 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address23 Bulrush Close
Walderslade
Chatham
ME5 9BN
Director NamePaul Anthony Derek Tutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(5 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn
Gads Hill Higham
Rochester
Kent
ME3 7NZ
Director NameKenneth James Rose
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleBusiness Consultant
Correspondence AddressMoonrakers
Silverwood Copes
W Chiltington
Surrey
RH20 2NG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,577,000
Gross Profit£1,383,000
Net Worth£862,000
Cash£4,000
Current Liabilities£8,890,000

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
26 March 1999Receiver's abstract of receipts and payments (3 pages)
23 March 1998Receiver's abstract of receipts and payments (4 pages)
23 March 1998Receiver's abstract of receipts and payments (3 pages)
23 March 1998Receiver's abstract of receipts and payments (3 pages)
23 March 1998Receiver's abstract of receipts and payments (4 pages)
15 April 1997Receiver's abstract of receipts and payments (4 pages)
15 April 1997Receiver's abstract of receipts and payments (4 pages)
4 August 1996Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page)
4 August 1996Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page)
29 May 1996Receiver ceasing to act (1 page)
29 May 1996Receiver ceasing to act (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
20 March 1996Appointment of receiver/manager (1 page)
20 March 1996Appointment of receiver/manager (1 page)
8 March 1996Appointment of receiver/manager (1 page)
8 March 1996Appointment of receiver/manager (1 page)
27 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 1995Full group accounts made up to 31 October 1994 (23 pages)
30 August 1995Full group accounts made up to 31 October 1994 (23 pages)
15 August 1995Particulars of mortgage/charge (14 pages)
15 August 1995Particulars of mortgage/charge (14 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
4 May 1995Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)