Company NameMajor Truck Sales Ltd
Company StatusDissolved
Company Number04511725
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Larene Bailey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 March 2015)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressTame Street Industrial Park
Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMiss Samantha Bailey
StatusClosed
Appointed27 September 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressTame Street Industrial Park
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMr Graham Robert Bailey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hereford Way
Stalybridge
Cheshire
SK15 2TD
Secretary NameJohn Denny
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address176 Sunnyside Road
Droylsden
Manchester
M43 7GE
Secretary NameShaun Smith
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address23 Castle Hall Court
Stalybridge
Cheshire
SK15 2DZ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressTame Street Industrial Park
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Graham Robert Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,950
Cash£8,534
Current Liabilities£28,764

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
27 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
1 October 2013Appointment of Miss Samantha Bailey as a secretary on 27 September 2013 (1 page)
1 October 2013Appointment of Mrs Larene Bailey as a director on 27 September 2013 (2 pages)
30 September 2013Termination of appointment of Shaun Smith as a secretary on 27 September 2013 (1 page)
4 June 2013Termination of appointment of Graham Robert Bailey as a director on 25 February 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Director's details changed for Graham Robert Bailey on 3 August 2012 (3 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Graham Robert Bailey on 3 August 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Graham Robert Bailey on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Graham Robert Bailey on 1 October 2009 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 October 2008Return made up to 15/08/08; full list of members (3 pages)
14 October 2008Secretary appointed shaun smith (2 pages)
14 October 2008Appointment terminated secretary john denny (1 page)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 October 2007Return made up to 15/08/07; no change of members (6 pages)
16 April 2007Return made up to 15/08/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 December 2005Return made up to 15/08/05; full list of members (6 pages)
19 July 2005Accounts made up to 31 August 2004 (2 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
27 March 2004Accounts made up to 31 August 2003 (2 pages)
19 September 2003Return made up to 15/08/03; full list of members (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
15 August 2002Incorporation (13 pages)