Company NameNewcote Truck And Commercial Limited
Company StatusDissolved
Company Number03559010
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 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

Secretary NameShirley Young
NationalityBritish
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInglenook Bungalow
Tilt Road
Cobham
Surrey
KT11 3HY
Director NameStephen Paul Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2006)
RoleVehicle Sprayer
Correspondence Address41 Church Lane
Chessington
Surrey
KT9 2DN
Director NameSarah Harding
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address41 Church Lane
Chessington
Surrey
KT9 2DN
Director NameShirley Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressInglenook Bungalow
Tilt Road
Cobham
Surrey
KT11 3HY
Director NameRobin Bartlett Cohring Watson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleVehicle Repairer
Correspondence AddressGun Hill Croft
Swanbrook Lane
Gunhill
East Sussex
TN21 0LA
Director NameAntony Victor Young
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleVehicle Repairer
Correspondence AddressInglenook Bungalow
Tilt Road
Cobham
Surrey
KT11 3HY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressClive House,12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
28 July 2004Director resigned (1 page)
27 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
10 November 2003New director appointed (1 page)
14 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
28 May 2002Return made up to 07/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 June 2001Return made up to 07/05/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Registered office changed on 03/03/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
3 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
15 June 1999Return made up to 07/05/99; full list of members (6 pages)
31 May 1998Registered office changed on 31/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 May 1998Incorporation (16 pages)