Company NameTruck Panels Direct Limited
Company StatusDissolved
Company Number06214028
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameBrenda Rose Edwards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameBrenda Rose Edwards
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Director NameMr Phillip Anthony Edwards
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG

Contact

Websitewww.truckpanelsdirect.com

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£35,406
Cash£34
Current Liabilities£90,423

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 February 2015Delivered on: 9 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
25 May 2023Application to strike the company off the register (1 page)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 January 2022Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
29 April 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
25 November 2020Change of details for Mrs Brenda Rose Edwards as a person with significant control on 17 April 2020 (2 pages)
24 November 2020Termination of appointment of Phillip Anthony Edwards as a director on 6 November 2020 (1 page)
24 November 2020Cessation of Philip Anthony Edwards as a person with significant control on 17 April 2020 (1 page)
12 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 September 2020Change of details for Mr Philip Anthony Edwards as a person with significant control on 8 September 2020 (2 pages)
14 September 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 14 September 2020 (1 page)
14 September 2020Director's details changed for Brenda Rose Edwards on 8 September 2020 (2 pages)
14 September 2020Change of details for Mrs Brenda Rose Edwards as a person with significant control on 8 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Phillip Anthony Edwards on 8 September 2020 (2 pages)
14 September 2020Secretary's details changed for Brenda Rose Edwards on 8 September 2020 (1 page)
21 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Mr Phillip Anthony Edwards on 17 April 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
19 April 2017Director's details changed for Mr Phillip Anthony Edwards on 17 April 2016 (2 pages)
19 April 2017Director's details changed for Mr Phillip Anthony Edwards on 17 April 2016 (2 pages)
18 April 2017Director's details changed for Brenda Rose Edwards on 17 April 2016 (2 pages)
18 April 2017Director's details changed for Brenda Rose Edwards on 17 April 2016 (2 pages)
18 April 2017Director's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages)
18 April 2017Director's details changed for Brenda Rose Edwards on 11 March 2010 (2 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
9 March 2015Registration of charge 062140280001, created on 24 February 2015 (26 pages)
9 March 2015Registration of charge 062140280001, created on 24 February 2015 (26 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (1 page)
29 April 2010Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages)
29 April 2010Secretary's details changed for Brenda Rose Edwards on 11 March 2010 (1 page)
29 April 2010Director's details changed for Phillip Anthony Edwards on 11 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
23 April 2009Return made up to 16/04/09; full list of members (4 pages)
23 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 16/04/08; full list of members (4 pages)
8 May 2008Return made up to 16/04/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
6 March 2008Registered office changed on 06/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
16 April 2007Incorporation (12 pages)
16 April 2007Incorporation (12 pages)