Company NameTruck Services (North West) Limited
DirectorsChristine Marion Parker and William Howard Parker
Company StatusDissolved
Company Number02088611
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Christine Marion Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Correspondence Address78 Green Lane
Great Lever
Bolton
Lancashire
BL3 2ER
Director NameWilliam Howard Parker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address78 Green Lane
Bolton
Lancashire
BL3 2ER
Secretary NameMrs Helen Jean Parry
NationalityBritish
StatusCurrent
Appointed24 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address3 Davenport Fold
Harwood
Bolton
Lancashire
BL2 3PP
Secretary NameWilliam Howard Parker
NationalityBritish
StatusCurrent
Appointed01 August 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address78 Green Lane
Bolton
Lancashire
BL3 2ER

Location

Registered AddressC/O Blichler Phillips Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 1997Registered office changed on 29/05/97 from: blackfriars house parsonage manchester M3 2HN (1 page)
2 April 1997Liquidators statement of receipts and payments (5 pages)
15 April 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Registered office changed on 26/03/96 from: mill street lorry park mill street BL1 1UG (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Return made up to 24/06/95; no change of members (4 pages)