About

Registered Number: 05997905
Date of Incorporation: 14/11/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 3 months ago)
Registered Address: 34 Walnut Lane, Dewsbury, West Yorkshire, WF12 8NJ

 

Tyre Fleet Management Ltd was established in 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAGLES, Stephanie Margaret 14 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 11 March 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 18 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
287 - Change in situation or address of Registered Office 07 September 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 December 2008
287 - Change in situation or address of Registered Office 13 December 2007
287 - Change in situation or address of Registered Office 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.