About

Registered Number: 05222390
Date of Incorporation: 06/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2017 (6 years and 5 months ago)
Registered Address: KINGSBRIDGE CORPORATE SOLUTIONS, Resolution House City Office Park, Crusader Road, Lincoln, LN6 7AS

 

Tyre & Tech Ltd was established in 2004, it has a status of "Dissolved". The current directors of this business are listed as Hoe, Linda Jean, Sargent, Simon Andrew, Hoe, Steven Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, Simon Andrew 17 May 2016 - 1
HOE, Steven Leonard 06 September 2004 22 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HOE, Linda Jean 01 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2017
LIQ14 - N/A 17 August 2017
F10.2 - N/A 09 November 2016
F10.2 - N/A 09 November 2016
F10.2 - N/A 09 November 2016
RESOLUTIONS - N/A 28 June 2016
4.20 - N/A 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
AD01 - Change of registered office address 15 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 08 April 2008
MEM/ARTS - N/A 16 November 2007
CERTNM - Change of name certificate 31 October 2007
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.