Company NameTruck Rental Company Limited
Company StatusDissolved
Company Number06760401
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Philip Reynolds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Farm
Woodhead Road Wortley
Sheffield
S35 7DS
Director NameMrs Suzanne Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Farm
Woodhead Road Wortley
Sheffield
S35 7DS

Location

Registered AddressF8, Epic House
18 Darnell Road
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Trc (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£41
Current Liabilities£15,204

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (2 pages)
6 May 2015Application to strike the company off the register (2 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
27 November 2014Registered office address changed from Suite F8 18-20 Darnall Road Sheffield S9 5AA to F8, Epic House 18 Darnell Road Sheffield S9 5AA on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Suite F8 18-20 Darnall Road Sheffield S9 5AA to F8, Epic House 18 Darnell Road Sheffield S9 5AA on 27 November 2014 (1 page)
10 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
10 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
20 March 2014Change of name notice (2 pages)
20 March 2014Company name changed steer commercials LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
20 March 2014Change of name notice (2 pages)
20 March 2014Company name changed steer commercials LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Company name changed truck rental company LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed truck rental company LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
24 January 2014Change of name notice (2 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AA England on 18 December 2013 (1 page)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AA England on 18 December 2013 (1 page)
14 November 2013Registered office address changed from Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire S9 5DF on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire S9 5DF on 14 November 2013 (1 page)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
30 October 2012Termination of appointment of Suzanne Reynolds as a director (1 page)
30 October 2012Termination of appointment of Suzanne Reynolds as a director (1 page)
7 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
28 November 2011Register inspection address has been changed (1 page)
28 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
28 November 2011Register inspection address has been changed (1 page)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 November 2009Director's details changed for Mr Timothy Philip Reynolds on 19 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Timothy Philip Reynolds on 19 October 2009 (2 pages)
27 November 2009Director's details changed for Ms Suzanne Reynolds on 19 October 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Ms Suzanne Reynolds on 19 October 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
23 November 2009Previous accounting period shortened from 30 November 2009 to 31 May 2009 (2 pages)
23 November 2009Previous accounting period shortened from 30 November 2009 to 31 May 2009 (2 pages)
24 December 2008Company name changed tractor rental services LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed tractor rental services LIMITED\certificate issued on 28/12/08 (2 pages)
22 December 2008Nc inc already adjusted 08/12/08 (2 pages)
22 December 2008Nc inc already adjusted 08/12/08 (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2008Incorporation (16 pages)
27 November 2008Incorporation (16 pages)