About

Registered Number: 06299150
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2014 (9 years and 8 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Having been setup in 2007, D M Tyre Supplies Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, John Daniel 25 September 2009 - 1
MARTIN, Lisa Jane 02 July 2007 - 1
MARTIN, John David 02 July 2007 22 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2013
RESOLUTIONS - N/A 11 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2012
4.20 - N/A 11 June 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 18 July 2011
AA01 - Change of accounting reference date 10 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 27 May 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 April 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 24 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.