Company NameStac-A-Truc Services Ltd
Company StatusDissolved
Company Number03069800
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 9 months ago)
Previous NameLifttruck Loaders Limited

Directors

Secretary NamePamela Margaret Loveridge
NationalityBritish
StatusCurrent
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 Cranesfield
Sherborne St John
Basingstoke
Hampshire
RG24 9LN
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameTina Kim Sheridan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Welley Road
Wraysbury
Staines
Middlesex
TW19 5EP
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameMr Trevor James Neil
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration11 months (resigned 30 May 1997)
RoleParts & Service Dir
Country of ResidenceEngland
Correspondence Address52 Meadowridge
Hatch Warren
Basingstoke
Hampshire
RG22 4QH

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999O/C 7/9/99 rem/appt liqs (3 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
15 May 1999Registered office changed on 15/05/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
23 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (4 pages)
19 August 1997Statement of affairs (16 pages)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Appointment of a voluntary liquidator (1 page)
15 August 1997Registered office changed on 15/08/97 from: 58 lansdowne place hove east sussex BN3 1FG (1 page)
4 June 1997Director resigned (1 page)
24 April 1997Full accounts made up to 30 June 1996 (4 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 19/06/96; full list of members (6 pages)
31 December 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
29 July 1996Company name changed lifttruck loaders LIMITED\certificate issued on 30/07/96 (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New secretary appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
19 June 1995Incorporation (20 pages)