Company NameStagetruck Commercial Vehicle Repairs Limited
Company StatusDissolved
Company Number02353620
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Hewett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House
Green Lane
Hounslow
Middlesex
TW4 6BY
Secretary NameMr Robert Hewett
NationalityBritish
StatusClosed
Appointed01 March 1992(3 years after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House
Green Lane
Hounslow
Middlesex
TW4 6BY
Secretary NameJudith Ann Hewett
NationalityBritish
StatusClosed
Appointed05 November 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
Middlesex
TW4 6BY
Director NameMr Stuart McDermott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 1997)
RoleEngineer
Correspondence Address227 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1AU

Location

Registered AddressSpeed House
Green Lane
Hounslow
Middlesex
TW4 6BY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 April 2002Return made up to 01/03/02; full list of members (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (5 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 November 2000Secretary's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Return made up to 01/03/00; full list of members (7 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
5 March 1996Return made up to 01/03/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 01/03/95; no change of members (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
1 March 1989Incorporation (13 pages)