Company NameTruck R.V. Limited
DirectorsSimon Kooiman and Alan John Barrett
Company StatusDissolved
Company Number02721715
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Kooiman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 1993(10 months, 3 weeks after company formation)
Appointment Duration31 years
RoleConsultant
Correspondence AddressWesterstraat 65
Enkhausen
1601ac
Secretary NameMs Sara Frances Elliott
NationalityBritish
StatusCurrent
Appointed12 May 1993(11 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address4 Mulgrave Chambers
26/28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Roger Ernest Cable
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressLowbrook Barn
Lancaster Road Slyne With Hest
Lancaster
Lancashire
LA2 6AL
Director NameMr Hans Adolf Meyer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1992(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 05 October 1992)
RoleDirector Of Legal Services
Correspondence Address4 Statle Court The Charterhouse
Charterhouse Square
London
EC1M 6AN
Secretary NameMr Roger Ernest Cable
NationalityBritish
StatusResigned
Appointed25 September 1992(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressLowbrook Barn
Lancaster Road Slyne With Hest
Lancaster
Lancashire
LA2 6AL
Director NameMathieu Joseph Gijzen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1992(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1996)
RoleManaging Director
Correspondence AddressLoenijs Van Lanckveltlaan 4
5671 Cn Neunen
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
6 April 1997Registered office changed on 06/04/97 from: 35 st thomas street london SE1 9SN (1 page)
3 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1997Appointment of a voluntary liquidator (1 page)
3 April 1997Declaration of solvency (3 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (3 pages)
18 December 1996Registered office changed on 18/12/96 from: 35 st thomas street london SE1 9QL (1 page)
24 September 1996Registered office changed on 24/09/96 from: 4 mulgrave chambers 26-28 mulgrave road sutton surrey SM2 6LE (1 page)
16 January 1996Full accounts made up to 31 December 1993 (14 pages)
26 May 1995Return made up to 09/06/95; no change of members (6 pages)