European Truck Parts Ltd was established in 1986, it has a status of "Dissolved". The organisation has 19 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIESEN, Olaf Theo | 10 September 2018 | - | 1 |
BEERMANN, Hauke | 01 August 2008 | 31 August 2011 | 1 |
FREITAG, Juergen | N/A | 31 March 2005 | 1 |
HARPER, Nigel William | 31 July 2013 | 31 May 2018 | 1 |
JEREMIC, Srdan | 31 May 2018 | 19 September 2018 | 1 |
KARISCH, Gunter | N/A | 01 January 1998 | 1 |
KOK, Erwin | 12 September 1994 | 28 December 1994 | 1 |
LANGE, Robin | 01 September 1994 | 30 June 2004 | 1 |
MOIS, Peter | N/A | 01 March 2004 | 1 |
NIELSEN, Gunnar | 01 January 2004 | 05 December 2006 | 1 |
NIEMEIER, Klaus | 11 January 1995 | 31 March 2005 | 1 |
PEDERZANI, Bernd | N/A | 31 March 2005 | 1 |
SEITZ, Markus | 16 April 2004 | 31 March 2005 | 1 |
SIMCOX, Paul Terence | 05 December 2006 | 30 September 2014 | 1 |
ULBRICH, Jochen | 01 January 1998 | 01 March 2004 | 1 |
WOOD, Andrew Peter | 01 July 2004 | 31 December 2006 | 1 |
WOOD, Andrew Peter | 11 January 1995 | 27 February 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLLOY, Timothy James | 01 July 2004 | 31 December 2004 | 1 |
PARKER, Susan | 01 January 2005 | 17 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2019 | |
DISS16(SOAS) - N/A | 06 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
AP01 - Appointment of director | 10 September 2018 | |
MR04 - N/A | 25 June 2018 | |
CS01 - N/A | 20 June 2018 | |
AD01 - Change of registered office address | 11 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
PSC01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 06 July 2017 | |
RP04AR01 - N/A | 09 June 2017 | |
RP04AR01 - N/A | 09 June 2017 | |
RP04AR01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AP01 - Appointment of director | 19 August 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 12 June 2012 | |
TM01 - Termination of appointment of director | 12 September 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 29 June 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 04 July 2006 | |
AUD - Auditor's letter of resignation | 27 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 08 February 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
AA - Annual Accounts | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363a - Annual Return | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 16 June 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 20 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 13 June 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 06 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 October 1995 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 13 July 1995 | |
287 - Change in situation or address of Registered Office | 20 February 1995 | |
288 - N/A | 28 January 1995 | |
288 - N/A | 19 January 1995 | |
AA - Annual Accounts | 12 January 1995 | |
288 - N/A | 30 September 1994 | |
288 - N/A | 20 September 1994 | |
288 - N/A | 20 September 1994 | |
363s - Annual Return | 18 August 1994 | |
AA - Annual Accounts | 16 January 1994 | |
363s - Annual Return | 13 July 1993 | |
RESOLUTIONS - N/A | 28 June 1993 | |
RESOLUTIONS - N/A | 28 June 1993 | |
RESOLUTIONS - N/A | 28 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1993 | |
123 - Notice of increase in nominal capital | 28 June 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363s - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 27 April 1992 | |
RESOLUTIONS - N/A | 09 April 1992 | |
RESOLUTIONS - N/A | 09 April 1992 | |
RESOLUTIONS - N/A | 09 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1992 | |
123 - Notice of increase in nominal capital | 09 April 1992 | |
363b - Annual Return | 31 October 1991 | |
AA - Annual Accounts | 15 May 1991 | |
288 - N/A | 14 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
RESOLUTIONS - N/A | 09 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 1991 | |
123 - Notice of increase in nominal capital | 09 April 1991 | |
363a - Annual Return | 09 January 1991 | |
395 - Particulars of a mortgage or charge | 18 May 1990 | |
395 - Particulars of a mortgage or charge | 18 December 1989 | |
AA - Annual Accounts | 23 June 1989 | |
363 - Annual Return | 23 June 1989 | |
395 - Particulars of a mortgage or charge | 24 April 1989 | |
123 - Notice of increase in nominal capital | 28 November 1988 | |
RESOLUTIONS - N/A | 21 September 1988 | |
RESOLUTIONS - N/A | 21 September 1988 | |
RESOLUTIONS - N/A | 21 September 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 September 1988 | |
288 - N/A | 14 September 1988 | |
RESOLUTIONS - N/A | 13 September 1988 | |
PUC 3 - N/A | 13 September 1988 | |
PUC 2 - N/A | 13 September 1988 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 July 1988 | |
AA - Annual Accounts | 11 December 1987 | |
363 - Annual Return | 11 December 1987 | |
288 - N/A | 03 September 1987 | |
287 - Change in situation or address of Registered Office | 26 August 1987 | |
288 - N/A | 17 July 1987 | |
288 - N/A | 17 July 1987 | |
287 - Change in situation or address of Registered Office | 29 April 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 January 1987 | |
287 - Change in situation or address of Registered Office | 08 January 1987 | |
CERTNM - Change of name certificate | 05 November 1986 | |
288 - N/A | 16 October 1986 | |
CERTINC - N/A | 05 June 1986 | |
NEWINC - New incorporation documents | 05 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 1990 | Fully Satisfied |
N/A |
Debenture | 14 December 1989 | Fully Satisfied |
N/A |
Charge | 18 April 1989 | Fully Satisfied |
N/A |