Company NameTr Truckstop Ltd
DirectorsElizabeth Valerie Parkinson and John Samuel Parkinson
Company StatusDissolved
Company Number03474816
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameElizabeth Valerie Parkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(6 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Director NameMr John Samuel Parkinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(6 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Secretary NameElizabeth Valerie Parkinson
NationalityBritish
StatusCurrent
Appointed08 December 1997(6 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address190 Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 1999Appointment of a voluntary liquidator (2 pages)
22 November 1999Statement of affairs (5 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1999Registered office changed on 02/11/99 from: albion house 30 james street liverpool merseyside L2 7SY (1 page)
22 April 1999Particulars of mortgage/charge (5 pages)
5 January 1999Return made up to 02/12/98; full list of members (6 pages)
18 December 1997Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: albion house 30 james street liverpool L27 (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (12 pages)