TECHNICAL TRAILER SALES LIMITED
Overview
| Company Name | TECHNICAL TRAILER SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02638160 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TECHNICAL TRAILER SALES LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TECHNICAL TRAILER SALES LIMITED located?
| Registered Office Address | 4 Victoria Mews 7 Balfour Road KT13 8JB Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TECHNICAL TRAILER SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TECHNICAL TRAILER SALES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TECHNICAL TRAILER SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Meadow View Miles Lane Cobham Surrey KT11 2YD to 4 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB on Sep 28, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2014 | 16 pages | RP04 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Paul Miller as a director on Jun 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Ian Brook Fisher as a director on Jun 08, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Ian Brook Fisher as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Brian Cotton as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Aug 15, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Paul Miller on Aug 15, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of TECHNICAL TRAILER SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Richard Ian Brook | Secretary | Victoria Mews 7 Balfour Road KT13 8JB Weybridge 4 Surrey England | 166327300001 | |||||||
| FISHER, Richard Ian Brook | Director | 7 Balfour Road KT13 8JB Weybridge 4 Victoria Mews Surrey England | England | British | 3846110002 | |||||
| COTTON, Brian John Powell | Secretary | Hardwycke House Knott Park KT22 0HZ Oxshott Surrey | British | 5682160001 | ||||||
| MILLER, Josephine Ann | Secretary | Redbourne 21 New Road KT10 9PG Esher Surrey | British | 15982760001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| MILLER, Josephine Ann | Director | Meadow View Miles Lane KT11 2EF Cobham Surrey | British | 15982760002 | ||||||
| MILLER, Paul | Director | Meadow View Miles Lane Cobham KT11 2YD Surrey | England | British | 58317820001 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0