About

Registered Number: 04494102
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 329 Burley Road, Leeds, LS4 2BP

 

Alan's Tyremart Ltd was registered on 24 July 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Alan's Tyremart Ltd. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Alan George 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCGREGOR, Christine 24 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 24 June 2019
AA - Annual Accounts 07 June 2019
AA01 - Change of accounting reference date 13 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 July 2018
CH03 - Change of particulars for secretary 26 July 2018
CH01 - Change of particulars for director 26 July 2018
PSC04 - N/A 26 July 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 24 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 26 July 2007
353 - Register of members 26 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 22 March 2004
363s - Annual Return 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.