Company NameTrekdale Limited
Company StatusDissolved
Company Number01405943
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lee Maurice Ducker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(34 years after company formation)
Appointment Duration1 year, 6 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bocking Hill
Stocksbridge
Sheffield
Southyorshire
S36 2AL
Director NameMr Maurice Arthur Ducker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(34 years after company formation)
Appointment Duration1 year, 6 months (closed 15 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Broomfield Lane
Stocksbridge
Sheffield
Southyorkshire
S36 2AQ
Director NameKenneth William Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 June 2013)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address139 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Director NameSusan Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 June 2013)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address139 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Secretary NameKenneth William Smith
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL

Contact

Websitewww.trekdaletransport.co.uk

Location

Registered AddressAe House Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

51 at £1Maurice Arthur Ducker
51.00%
Ordinary
49 at £1Lee Ducker
49.00%
Ordinary

Financials

Year2014
Net Worth£61,671
Current Liabilities£164,578

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
12 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(7 pages)
12 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(7 pages)
11 July 2013Termination of appointment of Kenneth Smith as a director (1 page)
11 July 2013Registered office address changed from Rockingham Row Birdwell Barnsley South Yorkshire S70 5TW on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Susan Smith as a director (1 page)
11 July 2013Termination of appointment of Susan Smith as a director (1 page)
11 July 2013Termination of appointment of Kenneth Smith as a director (1 page)
11 July 2013Registered office address changed from Rockingham Row Birdwell Barnsley South Yorkshire S70 5TW on 11 July 2013 (1 page)
4 June 2013Termination of appointment of Kenneth Smith as a secretary (1 page)
4 June 2013Termination of appointment of Susan Smith as a director (1 page)
4 June 2013Termination of appointment of Kenneth Smith as a secretary (1 page)
4 June 2013Termination of appointment of Kenneth Smith as a director (1 page)
4 June 2013Termination of appointment of Kenneth Smith as a director (1 page)
4 June 2013Termination of appointment of Susan Smith as a director (1 page)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Appointment of Mr Maurice Arthur Ducker as a director (2 pages)
20 February 2013Appointment of Mr Lee Maurice Ducker as a director (2 pages)
20 February 2013Appointment of Mr Lee Maurice Ducker as a director (2 pages)
20 February 2013Appointment of Mr Maurice Arthur Ducker as a director (2 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Director's details changed for Kenneth William Smith on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Kenneth William Smith on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Kenneth William Smith on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Susan Smith on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Susan Smith on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Susan Smith on 1 January 2010 (2 pages)
7 July 2009Return made up to 27/05/09; full list of members (4 pages)
7 July 2009Return made up to 27/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2008Return made up to 27/05/08; full list of members (4 pages)
5 August 2008Return made up to 27/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2007Return made up to 27/05/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Return made up to 27/05/06; full list of members (2 pages)
9 June 2006Return made up to 27/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 May 2004Return made up to 28/05/04; full list of members (7 pages)
25 May 2004Return made up to 28/05/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
24 June 2002Return made up to 04/06/02; full list of members (7 pages)
11 July 2001Return made up to 04/06/01; full list of members (6 pages)
11 July 2001Return made up to 04/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
14 June 2000Return made up to 04/06/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Return made up to 04/06/99; no change of members (4 pages)
25 June 1999Return made up to 04/06/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Return made up to 04/06/98; no change of members (4 pages)
19 August 1998Return made up to 04/06/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 June 1997Return made up to 04/06/97; full list of members (6 pages)
19 June 1997Return made up to 04/06/97; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
11 June 1996Return made up to 04/06/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1995Return made up to 04/06/95; no change of members (4 pages)
27 June 1995Return made up to 04/06/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)