About

Registered Number: 04304876
Date of Incorporation: 16/10/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: Regent House, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AZ

 

Having been setup in 2001, Big City Tyres (Nottingham) Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Liquidation". Callicott, Angela, Callicott, Peter Terence, Simpson, Christopher Geoffrey, Simpson, Dawn Elizabeth, Belcher, Sarah Jane, Belcher, Stephen are listed as directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLICOTT, Angela 28 January 2003 - 1
CALLICOTT, Peter Terence 21 June 2002 - 1
SIMPSON, Christopher Geoffrey 21 June 2002 - 1
SIMPSON, Dawn Elizabeth 28 January 2003 - 1
BELCHER, Stephen 21 May 2002 21 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BELCHER, Sarah Jane 21 May 2002 21 June 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 October 2014
COCOMP - Order to wind up 10 September 2012
2.24B - N/A 10 September 2012
2.33B - N/A 10 September 2012
COCOMP - Order to wind up 07 September 2012
2.24B - N/A 05 July 2012
2.39B - N/A 13 June 2012
2.24B - N/A 29 February 2012
2.31B - N/A 29 February 2012
2.24B - N/A 14 November 2011
2.40B - N/A 24 October 2011
2.39B - N/A 24 October 2011
2.24B - N/A 26 September 2011
F2.18 - N/A 24 May 2011
2.16B - N/A 20 May 2011
2.17B - N/A 13 April 2011
2.12B - N/A 04 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 20 November 2003
287 - Change in situation or address of Registered Office 18 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 15 June 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
363s - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 26 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
CERTNM - Change of name certificate 16 January 2002
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.