Company NameFMR Plant & Truck Services Limited
Company StatusDissolved
Company Number01130526
CategoryPrivate Limited Company
Incorporation Date22 August 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameKeith Robson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleSales Representative
Correspondence Address1 Rockhill Close
Brownhill Road
Batley
West Yorkshire
WF17 0DH
Director NameJames Thresh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleSales Representative
Correspondence Address421 Leeds Road
Dewsbury
West Yorkshire
WF12 7HL
Secretary NameKeith Robson
NationalityBritish
StatusCurrent
Appointed01 April 1998(24 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address1 Rockhill Close
Brownhill Road
Batley
West Yorkshire
WF17 0DH
Director NameAnthony Marks
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(27 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleSales Representative
Correspondence Address35 Denbrook Avenue
Bradford
West Yorkshire
BD4 0QJ
Director NameAnthony Marks
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleSales Representative
Correspondence Address35 Denbrook Avenue
Bradford
West Yorkshire
BD4 0QJ
Secretary NameAnthony Marks
NationalityBritish
StatusResigned
Appointed09 October 1991(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address35 Denbrook Avenue
Bradford
West Yorkshire
BD4 0QJ

Location

Registered AddressC/O Horwath Clark Whitehill
Pelican House 10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£61,429
Cash£551
Current Liabilities£47,951

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 November 2001Dissolved (1 page)
29 August 2001Liquidators statement of receipts and payments (5 pages)
29 August 2001Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2001New director appointed (2 pages)
20 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2001Registered office changed on 20/02/01 from: 44/50 heaton street cleckheaton bradford BD19 3TN (1 page)
20 February 2001Appointment of a voluntary liquidator (2 pages)
20 February 2001Declaration of solvency (4 pages)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
27 October 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 October 1996Return made up to 09/10/96; full list of members (6 pages)
10 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)