About

Registered Number: 04773219
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2019 (4 years and 9 months ago)
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Established in 2003, Tyre & Motor Accessories Ltd have registered office in Doncaster, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Tyre & Motor Accessories Ltd has 2 directors listed as Hussey, Susan, Hussey, Kevin John 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.