About

Registered Number: 05003797
Date of Incorporation: 24/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 37 Battersby Junction, Great Ayton, Middlesbrough, Cleveland, TS9 6LS

 

Founded in 2003, North Yorkshire & Cleveland Tyre Company Ltd have registered office in Middlesbrough, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Mckeown, Anna Louise, Halsey, Keith Frederick, Chavasse Hadfield, Lesley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSEY, Keith Frederick 16 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Anna Louise 09 June 2010 - 1
CHAVASSE HADFIELD, Lesley 16 January 2004 09 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 19 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 January 2011
AP03 - Appointment of secretary 24 June 2010
TM02 - Termination of appointment of secretary 24 June 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
CERTNM - Change of name certificate 20 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.