About

Registered Number: 05549421
Date of Incorporation: 31/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 7 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Discount Tyres (Newport) Ltd was founded on 31 August 2005 and are based in Stoke Prior in Bromsgrove. The company has no directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2016
4.68 - Liquidator's statement of receipts and payments 02 October 2015
2.24B - N/A 13 August 2014
AD01 - Change of registered office address 11 August 2014
2.34B - N/A 25 July 2014
2.24B - N/A 05 March 2014
F2.18 - N/A 07 October 2013
2.17B - N/A 26 September 2013
AD01 - Change of registered office address 08 August 2013
2.12B - N/A 07 August 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 05 December 2006
363a - Annual Return 10 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
123 - Notice of increase in nominal capital 03 October 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 19 September 2005
225 - Change of Accounting Reference Date 19 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.