About

Registered Number: 04323093
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: Micheldever Station, Micheldever Station, Winchester, Hampshire, SO21 3AP

 

Tyre Distributors U.K. Ltd was registered on 15 November 2001 with its registered office in Winchester, it has a status of "Dissolved". Cowles, Jonathan Robert is listed as a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLES, Jonathan Robert 05 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 13 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2018
DS01 - Striking off application by a company 02 February 2018
AA01 - Change of accounting reference date 06 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 March 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 05 October 2016
MR01 - N/A 14 July 2016
RESOLUTIONS - N/A 12 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 August 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP03 - Appointment of secretary 05 July 2012
AA01 - Change of accounting reference date 07 December 2011
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
RESOLUTIONS - N/A 11 November 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
363a - Annual Return 17 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2006
353 - Register of members 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 14 December 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

Group debenture 05 October 2011 Fully Satisfied

N/A

Group debenture 05 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.