Company NameF.I.L. Truck Hire Limited
Company StatusDissolved
Company Number03058992
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Secretary NameCounty West Commercial Services Ltd (Corporation)
StatusClosed
Appointed17 March 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 22 January 2002)
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameManorforce Associates Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusClosed
Appointed28 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2002)
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameJohn Lewis Debruin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address108 Hamilton Avenue
Barkingside
Essex
IG6 2SR
Director NameStephen Debruin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Alma Avenue
Hornchurch
Essex
RM12 6SR
Secretary NameStephen Debruin
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Alma Avenue
Hornchurch
Essex
RM12 6SR
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2000)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressUnit E6, Star Business Centre
Fairview Industrial Park
Marsh Way, Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Application for striking-off (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page)
26 July 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
25 July 2000Full accounts made up to 31 October 1998 (9 pages)
21 July 2000Full accounts made up to 31 October 1997 (8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
11 April 2000Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Strike-off action suspended (1 page)
22 March 2000Registered office changed on 22/03/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
28 June 1999Registered office changed on 28/06/99 from: suite 3 morelamd house 80 goswell road london EC1V 7DB (1 page)
2 March 1999Secretary's particulars changed (1 page)
26 October 1998Return made up to 19/05/98; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: 209 station lane hornchurch essex RM12 6LL (1 page)
26 October 1998New secretary appointed (2 pages)
7 July 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
25 September 1996Director's particulars changed (1 page)
10 September 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
5 June 1995Secretary resigned;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 1995Incorporation (20 pages)