About

Registered Number: 03921658
Date of Incorporation: 08/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 41 41 Kirkman Road, Loscoe, Heanor, Derbyshire, DE75 7LH,

 

Founded in 2000, The Ilkeston Tyre & Wheel Co. Ltd are based in Heanor, Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Wright, Barbara Mary, Wright, Christian Thornton, Wright, Joyce Georgette for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Barbara Mary 08 February 2000 - 1
WRIGHT, Christian Thornton 16 August 2010 16 January 2019 1
WRIGHT, Joyce Georgette 08 February 2000 28 April 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 12 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 March 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 March 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 March 2017
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 February 2009
363s - Annual Return 12 March 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 08 March 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 02 May 2002
363s - Annual Return 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
287 - Change in situation or address of Registered Office 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.