About

Registered Number: 04773219
Date of Incorporation: 21/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2019 (5 years and 8 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Established in 2003, Tyre & Motor Accessories Ltd has its registered office in Doncaster. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEY, Kevin John 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSEY, Susan 21 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2019
LIQ14 - N/A 10 April 2019
AD01 - Change of registered office address 21 December 2018
LIQ03 - N/A 11 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2017
AD01 - Change of registered office address 16 May 2017
RESOLUTIONS - N/A 11 May 2017
LIQ02 - N/A 11 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 May 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.