Company NameTrucks UK Limited
Company StatusDissolved
Company Number01717681
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameJudge Transport (Epworth) Limited

Business Activity

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

Directors

Director NameArthur Shipley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2009)
RoleHaulier
Correspondence Address3 Hawthorne Avenue
Dunsville
Doncaster
South Yorkshire
DN7 4DW
Secretary NameCleere Secretaries Ltd (Corporation)
StatusClosed
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
Correspondence Address3 Limewood Way
Seacroft
Leeds
West Yorkshire
LS14 1AB
Director NameMrs Jacqueline Judge
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2000)
RoleSecretary
Correspondence AddressThe Elms Belton Road
Epworth
Doncaster
S Yorks
DN9 1JL
Director NameMr Richard Joseph John Judge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(8 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 April 2008)
RoleHaulage Contractors
Correspondence AddressThe Elms Belton Road
Epworth
Doncaster
S Yorks
DN9 1JL
Secretary NameMr Richard Joseph John Judge
NationalityBritish
StatusResigned
Appointed02 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressThe Elms Belton Road
Epworth
Doncaster
S Yorks
DN9 1JL
Secretary NameJacqueline Judge
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address14 Belton Road
Epworth
South Yorkshire
DN9 1JL
Director NameMr Richard John Mills
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings
Wroot Road Epworth
Doncaster
DN9 1LF
Secretary NameMrs Karen Mills
NationalityEnglish
StatusResigned
Appointed01 April 2008(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings
Wroot Road Epworth
Doncaster
DN9 1LF
Secretary NameMartyn Cawthorne
NationalityBritish
StatusResigned
Appointed21 May 2008(25 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2008)
RoleAccountant
Correspondence Address12 Linden Grove
Stapleford
Nottingham
NG9 7GQ

Location

Registered Address3 Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£111,640
Cash£24,703
Current Liabilities£88,511

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Application for striking-off (1 page)
15 December 2008Company name changed judge transport (epworth) LIMITED\certificate issued on 16/12/08 (3 pages)
20 November 2008Return made up to 02/09/08; full list of members (4 pages)
19 November 2008Appointment terminated secretary martyn cawthorne (1 page)
19 November 2008Secretary appointed cleere secretaries LTD (1 page)
14 November 2008Registered office changed on 14/11/2008 from 3 hawthorne avenue dunsville doncaster south yorkshire DN7 4DW (1 page)
3 June 2008Secretary appointed martyn cawthorne (1 page)
3 June 2008Appointment terminated secretary karen mills (1 page)
3 June 2008Director appointed arthur shipley (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 7 sandtoft industrial estate belton doncaster south yorkshire (1 page)
3 June 2008Appointment terminated director richard mills (1 page)
1 May 2008Secretary appointed karen mills (1 page)
1 May 2008Appointment terminated secretary jacqueline judge (1 page)
1 May 2008Director appointed richard john mills (2 pages)
1 May 2008Appointment terminated director richard judge (1 page)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 02/09/07; full list of members (2 pages)
25 September 2006Return made up to 02/09/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 30 September 2005 (10 pages)
5 October 2005Return made up to 02/09/05; full list of members (2 pages)
25 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 September 2004Return made up to 02/09/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 30 September 2003 (10 pages)
25 November 2003Return made up to 02/09/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (10 pages)
2 November 2001Total exemption small company accounts made up to 30 September 2001 (10 pages)
28 October 2001Return made up to 02/09/01; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
6 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
25 September 2000New secretary appointed (2 pages)
6 September 2000Return made up to 02/09/00; full list of members (7 pages)
8 June 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 September 1999 (9 pages)
17 September 1999Return made up to 02/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
26 October 1998Return made up to 02/09/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 September 1997Return made up to 02/09/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Return made up to 02/09/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 September 1995Return made up to 02/09/95; full list of members (6 pages)
11 August 1995Notice of resolution removing auditor (2 pages)
10 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)