About

Registered Number: 01614300
Date of Incorporation: 16/02/1982 (42 years and 4 months ago)
Company Status: Liquidation
Registered Address: Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

 

Based in Staffordshire, Martin's Tyres Ltd was setup in 1982, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. Hyland, Elizabeth Helen Marie, Hyland, Martin John, Jones, Patricia Mary, Mason, Jean, Blood, Philip are listed as directors of Martin's Tyres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Martin John 08 August 2000 - 1
BLOOD, Philip N/A 08 August 2000 1
Secretary Name Appointed Resigned Total Appointments
HYLAND, Elizabeth Helen Marie 01 December 2003 - 1
JONES, Patricia Mary N/A 08 August 2000 1
MASON, Jean 08 August 2000 01 December 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AD01 - Change of registered office address 19 September 2020
NDISC - N/A 11 May 2020
LIQ02 - N/A 07 April 2020
AD01 - Change of registered office address 06 April 2020
RESOLUTIONS - N/A 10 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 January 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 20 November 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 19 February 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 16 May 1997
287 - Change in situation or address of Registered Office 09 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 15 February 1992
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 May 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
RESOLUTIONS - N/A 11 April 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 12 January 1990
287 - Change in situation or address of Registered Office 30 November 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge 22 April 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.