About

Registered Number: 03436621
Date of Incorporation: 19/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Hawks Road, Gateshead, Tyne And Wear, NE8 3AD

 

Barry's Tyres Gateshead Ltd was founded on 19 September 1997. We don't currently know the number of employees at the organisation. There are 2 directors listed as Graham, Barry, Graham, Sandra for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Barry 07 October 1997 - 1
GRAHAM, Sandra 07 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 September 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 21 August 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AR01 - Annual Return 23 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 29 June 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 March 2009
363a - Annual Return 03 March 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 06 August 2003
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 04 August 1999
363b - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
MEM/ARTS - N/A 22 October 1997
CERTNM - Change of name certificate 20 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.