Company NameRoadtrain Group Limited
Company StatusDissolved
Company Number03578935
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleChairman
Correspondence Address23 Windsor Road
Forest Gate
London
E7 0QX
Director NameStephen Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleMarketing Director
Correspondence Address1 Rose Cottage Horns Lane
Booker Common
High Wycombe
Buckinghamshire
HP12 4QT
Secretary NameNicholas Smith
NationalityBritish
StatusClosed
Appointed06 July 2000(2 years after company formation)
Appointment Duration9 years (closed 28 July 2009)
RoleCompany Director
Correspondence Address23 Windsor Road
Forest Gate
London
E7 0QX
Director NameVictoria Brodie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleMarketing
Correspondence Address166 London Road
Grays
Essex
RM17 5YP
Director NameMr Leslie Neil Eriera
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotswood Gardens
Ilford
Essex
IG5 0BQ
Director NameMichael Frank Thorogood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleTraining Director
Correspondence Address57 St Margarets Road
Lowestoft
Suffolk
NR32 4HR
Secretary NameMr Leslie Neil Eriera
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotswood Gardens
Ilford
Essex
IG5 0BQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressRoadtrain Ltd
Truckworld Oliver Road
West Thurrock
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£51,914
Cash£1,298
Current Liabilities£1,175

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Re-registration of Memorandum and Articles (6 pages)
27 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2009Application for reregistration from PLC to private (1 page)
27 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 June 2006Return made up to 10/06/06; no change of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
12 August 2005Director resigned (1 page)
30 June 2005Return made up to 10/06/05; full list of members (12 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 10/06/04; no change of members (7 pages)
14 May 2004Full accounts made up to 31 July 2003 (6 pages)
10 July 2003Return made up to 10/06/03; no change of members (7 pages)
5 March 2003Full accounts made up to 31 July 2002 (7 pages)
20 September 2002Return made up to 10/06/02; full list of members (12 pages)
27 February 2002Full accounts made up to 31 July 2001 (7 pages)
6 June 2001Return made up to 10/06/01; no change of members (7 pages)
2 March 2001Full accounts made up to 31 July 2000 (10 pages)
20 January 2001Secretary resigned (1 page)
9 August 2000New secretary appointed (1 page)
17 July 2000Return made up to 10/06/00; no change of members (7 pages)
4 April 2000Full accounts made up to 31 July 1999 (11 pages)
20 March 2000Director resigned (1 page)
9 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Return made up to 10/06/99; full list of members (9 pages)
10 May 1999Particulars of contract relating to shares (4 pages)
10 May 1999Ad 23/03/99--------- £ si 26000@1=26000 £ ic 50002/76002 (2 pages)
30 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
15 April 1999Director resigned (1 page)
23 February 1999Particulars of contract relating to shares (4 pages)
23 February 1999Ad 15/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages)
29 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
25 June 1998New director appointed (2 pages)
23 June 1998Application to commence business (2 pages)
23 June 1998Certificate of authorisation to commence business and borrow (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
10 June 1998Incorporation (10 pages)