Company NameProtruck 2000 Limited
Company StatusDissolved
Company Number05365603
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDebbie Ann Saunders
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSecretary
Correspondence Address88 Pound Lane
Bowers Gifford, Pitsea
Basildon
Essex
SS13 2HW
Director NameMr Nigel Saunders
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleVehicle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Rectory Court
Rectory Road Pitsea
Basildon
Essex
SS13 1HD
Director NamePaul Saunders
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleVehicle Engineer
Correspondence Address88 Pound Lane
Bowers Gifford, Pitsea
Basildon
Essex
SS13 2HW
Secretary NameDebbie Ann Saunders
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address88 Pound Lane
Bowers Gifford, Pitsea
Basildon
Essex
SS13 2HW

Contact

Telephone01268 569568
Telephone regionBasildon

Location

Registered Address2nd Floor Finance House
20-21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£914
Cash£1,832
Current Liabilities£19,909

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 August 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 15 August 2012 (1 page)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 August 2009Director's change of particulars / nigel saunders / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / nigel saunders / 26/08/2009 (1 page)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 15/02/08; full list of members (4 pages)
27 May 2008Return made up to 15/02/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 March 2007Return made up to 15/02/07; full list of members (3 pages)
21 March 2007Return made up to 15/02/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 April 2006Return made up to 15/02/06; full list of members (3 pages)
3 April 2006Return made up to 15/02/06; full list of members (3 pages)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)