Company NameVolvo Truck Distributors Association Limited(The)
Company StatusDissolved
Company Number01725948
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAlvin Randall Jarvis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address1 Wike Ridge Gardens
Alwoodley
Leeds
West Yorkshire
LS17 9NJ
Director NameKenneth John Strolin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleManaging Director
Correspondence Address4 Sands Road
Mossley Hill
Liverpool
Merseyside
L18 8ED
Director NameAlexander Drinnan Leggate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleManaging Director
Correspondence Address3 Corsehillbank Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BA
Scotland
Secretary NameJohn Blysniuk
NationalityBritish
StatusClosed
Appointed26 March 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address445 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5RP
Director NameAnthony Edward Dawson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1993)
RoleManaging Director
Correspondence AddressHarbourne House
High Halden
Ashford
Kent
TN26 3JF
Director NameBrian Edward Belshaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1994)
RoleCommercial Vehicle Distributor
Correspondence Address113 Barton Road
Barton Seagrave
Kettering
Northamptonshire
NN15 6RT
Director NameDavid Michael Bachelor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address17 Shillingford Drive
Trentham
Stoke On Trent
Staffordshire
ST4 8YG
Director NameRoy Knowles
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 March 1994)
RoleCompany Director
Correspondence Address19 Sladeburn Drive
Walshaw
Bury
Lancashire
B18 3DG
Director NameAlvin Randall Jarvis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1996)
RoleManaging Director
Correspondence Address1 Wike Ridge Gardens
Alwoodley
Leeds
West Yorkshire
LS17 9NJ
Secretary NameAlexander Drinnan Leggate
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address3 Corsehillbank Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BA
Scotland
Director NameMr Stanley Gordon Bachelor
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 March 1994)
RoleMotor Engineer
Correspondence Address24 Newfield Road
Hagley
Stourbridge
West Midlands
DY9 0JP
Director NameAlexander Drinnan Leggate
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleManaging Director
Correspondence Address3 Corsehillbank Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BA
Scotland
Director NameMr David Michael Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1994(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongstone
Myddle Wood, Myddle
Shrewsbury
Shropshire
SY4 3RY
Wales
Director NameKenneth John Strolin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address4 Sands Road
Mossley Hill
Liverpool
Merseyside
L18 8ED
Director NameArthur John Woolnough
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressChurch House
Watlington
Kings Lynn
Norfolk
PE33 0HE
Director NameArthur John Woolnough
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressChurch House
Watlington
Kings Lynn
Norfolk
PE33 0HE
Director NameDavid Graham Hawkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address6 Sunnyvale Drive
Longwell Green
Bristol
Avon
BS15 6YH
Director NameMr Michael John Prince
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameHugh Charles Robertson Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Frolesworth Road
Ullesthorpe
Lutterworth
Leicestershire
LE17 5BY
Secretary NameJohn Frederick Goode
NationalityBritish
StatusResigned
Appointed11 March 1996(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 March 1998)
RoleCompany Director
Correspondence Address34 Repton Drive
Newcastle Under Lyme
Staffordshire
ST5 3JF
Director NameDavid Michael Bachelor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSycamore Lodge Mill Lane
Standon
Stafford
Staffordshire
ST21 6RP

Location

Registered AddressDeloitte And Touche
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Return made up to 31/12/99; no change of members (7 pages)
24 September 1999Return made up to 31/12/98; no change of members (4 pages)
1 October 1998Return made up to 31/12/97; full list of members (9 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
31 March 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Secretary's particulars changed (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 31 December 1996 (10 pages)
27 January 1997Registered office changed on 27/01/97 from: 101 kelburn street barrhead glasgow G78 1LB (1 page)
14 November 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (10 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
21 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (11 pages)