About

Registered Number: 03164545
Date of Incorporation: 26/02/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2018 (5 years and 7 months ago)
Registered Address: Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

 

Wincanton Truck Centre Ltd was founded on 26 February 1996. There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Mark Graham 01 November 2011 13 February 2015 1
TEMPLEMAN, Kenneth George 01 May 1996 31 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2018
LIQ14 - N/A 20 June 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
4.68 - Liquidator's statement of receipts and payments 27 May 2016
AD01 - Change of registered office address 15 January 2016
RESOLUTIONS - N/A 17 April 2015
4.20 - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 05 December 2011
RESOLUTIONS - N/A 28 November 2011
SH01 - Return of Allotment of shares 28 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
363a - Annual Return 20 May 2009
RESOLUTIONS - N/A 18 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 12 September 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 25 March 1997
288 - N/A 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
288 - N/A 06 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.