Company NameComputer Truck International Limited
Company StatusDissolved
Company Number02883329
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Jack Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Minsterley Avenue
Shepperton
Middlesex
TW17 8QT
Secretary NameWhite House Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2005(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2009)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN
Director NameMr Stephen Derek Plumb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Capel Gardens
Pinner
Middlesex
HA5 5RD
Director NameMr Paul James Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleTransport Executive
Correspondence Address34 Richmond Avenue
Bedfont
Feltham
Middlesex
TW14 9SQ
Secretary NameMr Stephen Derek Plumb
NationalityBritish
StatusResigned
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Capel Gardens
Pinner
Middlesex
HA5 5RD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2007Return made up to 20/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 20/12/05; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 March 2005Registered office changed on 16/03/05 from: unit 26-27 heston phoenix distribution park, phoenix way hounslow middlesex TW5 9NB (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
28 February 2005Return made up to 20/12/04; full list of members (7 pages)
7 February 2004Return made up to 20/12/03; full list of members (7 pages)
3 February 2004Amended accounts made up to 30 April 2003 (5 pages)
24 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
16 January 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
14 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 January 2000Return made up to 20/12/99; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: unit 1 lakeside industrial estate lakeside road slough SL3 0ED (1 page)
20 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (8 pages)
15 January 1997Return made up to 22/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 22/12/95; full list of members (6 pages)
13 November 1995Notice of assignment of name or new name to shares (2 pages)
13 November 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Registered office changed on 30/08/95 from: 170 windmill road sunbury on thames middlesex TW16 7HB (1 page)
21 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 April 1995Ad 27/03/95--------- £ si 4999@1=4999 £ ic 5001/10000 (4 pages)
21 April 1995Ad 27/03/95--------- £ si 4999@1=4999 £ ic 2/5001 (4 pages)
22 December 1993Incorporation (13 pages)