About

Registered Number: 08877006
Date of Incorporation: 05/02/2014 (10 years and 2 months ago)
Company Status: Active
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 108 Scotland Road, Nelson, Lancashire, BB9 7XJ,

 

Heaton Mersey Tyres Ltd was founded on 05 February 2014 with its registered office in Nelson, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Heaton Mersey Tyres Ltd. The current directors of this organisation are Majeed, Hashim Ali, Majeed, Hashim Ali, Akram, Waseem, Khan, Amar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Hashim Ali 03 March 2015 - 1
AKRAM, Waseem 07 February 2014 07 February 2014 1
KHAN, Amar 05 February 2014 07 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MAJEED, Hashim Ali 20 March 2015 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 01 May 2020
AA - Annual Accounts 01 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 28 February 2020
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 03 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA01 - Change of accounting reference date 19 March 2019
AA - Annual Accounts 13 May 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
CS01 - N/A 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AA - Annual Accounts 05 January 2018
AR01 - Annual Return 21 April 2017
AA - Annual Accounts 21 April 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 21 April 2017
RT01 - Application for administrative restoration to the register 21 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
NEWINC - New incorporation documents 05 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.