About

Registered Number: 02683734
Date of Incorporation: 03/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years ago)
Registered Address: 5 Claremont Bank, Shrewsbury, SY1 1RW

 

Express Tyres (Telford) Ltd was founded on 03 February 1992, it's status at Companies House is "Dissolved". The organisation has 4 directors listed as Greenwood, Anthony Eric, Greenwood, Bridgette, Wright, Raymond Frederick, Wright, Sandra Kathryn. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Anthony Eric 28 September 1994 - 1
GREENWOOD, Bridgette 01 February 1994 29 September 1994 1
WRIGHT, Raymond Frederick 01 June 1994 28 September 1994 1
WRIGHT, Sandra Kathryn 01 June 1994 28 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 March 1995
COCOMP - Order to wind up 06 March 1995
288 - N/A 23 November 1994
288 - N/A 23 November 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 24 September 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
363s - Annual Return 27 May 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
287 - Change in situation or address of Registered Office 20 May 1994
287 - Change in situation or address of Registered Office 26 April 1994
AUD - Auditor's letter of resignation 13 April 1994
AA - Annual Accounts 10 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
363s - Annual Return 11 February 1993
CERTNM - Change of name certificate 15 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
287 - Change in situation or address of Registered Office 07 May 1992
RESOLUTIONS - N/A 06 May 1992
MEM/ARTS - N/A 06 May 1992
NEWINC - New incorporation documents 03 February 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.