Company NameTruck Smart Products Limited
Company StatusDissolved
Company Number04497800
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr William Henry Moss
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBumblebee Cottage
6 Honeysuckle Close, Boughton Vale
Rugby
Warwicks
CV23 0TX
Secretary NameMr Sean Bernard Thompson
NationalityIrish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hopton Close
Lang Farm
Daventry
Northamptonshire
NN11 5GF
Director NameMr Roberto Costa
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Wakami Crescent
Chellaston
Derby
DE73 1XN
Director NameMr Sean Bernard Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hopton Close
Lang Farm
Daventry
Northamptonshire
NN11 5GF

Location

Registered Address33 Nicholas Way
Northwood
Middx
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 October 2004Return made up to 29/07/04; full list of members (7 pages)
19 November 2003Return made up to 29/07/03; full list of members (7 pages)
10 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2002Incorporation (10 pages)