Company NameColchester Trailers Limited
Company StatusDissolved
Company Number01628595
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Irwin Castle
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleRetired
Correspondence Address4 Townend Road
North Newbald
York
North Yorkshire
YO4 3SZ
Director NameSimon John Castle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressMortimers Park Lane
Toppesfield
Halstead
Essex
CO9 4DQ
Secretary NameSimon John Castle
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressMortimers Park Lane
Toppesfield
Halstead
Essex
CO9 4DQ

Location

Registered AddressMortimers
Toppesfield
Halstead
Essex
CO9 4DQ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishToppesfield
WardYeldham

Financials

Year2014
Turnover£225,999
Gross Profit£11,521
Net Worth-£26,035
Current Liabilities£110,660

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
31 January 2001Application for striking-off (1 page)
12 December 2000Return made up to 31/10/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (12 pages)
31 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 November 1999Full accounts made up to 31 January 1999 (12 pages)
21 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 August 1998Full accounts made up to 31 January 1998 (11 pages)
20 November 1997Return made up to 31/10/96; no change of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1997Full accounts made up to 31 January 1997 (14 pages)
21 January 1997Registered office changed on 21/01/97 from: the studio cross street sudbury suffolk (1 page)
28 June 1996Full accounts made up to 31 January 1996 (14 pages)
25 March 1996Registered office changed on 25/03/96 from: 10 new street braintree essex CM7 7ES (1 page)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)