Company NameH.D. Tyres Limited
Company StatusDissolved
Company Number01221071
CategoryPrivate Limited Company
Incorporation Date29 July 1975(48 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Sara Morrow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 12 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Grasscroft
Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Secretary NameMrs Sara Morrow
NationalityBritish
StatusClosed
Appointed03 January 1998(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grasscroft
Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Director NameMr James Timothy Dyson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLong Close Farm
Shepley
Huddersfield
West Yorkshire
HD8 8AT
Director NameMrs Lynda Kay Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2002(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2004)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Fold
Thurstonland
Huddersfield
West Yorkshire
HD4 6XU
Director NameEdith Madge Dyson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 1998)
RoleSecretary
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX
Director NameHarry Dyson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 11 February 2002)
RoleElectrician
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX
Director NameAlexander Moss
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 December 1997)
RoleSales Manager
Correspondence Address58 Edengrove Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2LL
Secretary NameEdith Madge Dyson
NationalityBritish
StatusResigned
Appointed15 February 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 January 1998)
RoleCompany Director
Correspondence AddressHartley Cottage
Kirkburton
Huddersfield
West Yorkshire
HD8 0RX

Location

Registered Address173 Manchester Road
Longroyd Bridge
Huddersfield
West Yorkshire
HD1 3JE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,234
Cash£332
Current Liabilities£712

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
14 March 2003Return made up to 06/02/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: hartley cottage kirkburton huddersfield west yorkshire HD8 0SY (1 page)
5 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Return made up to 06/02/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 February 2000Return made up to 06/02/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 March 1999Return made up to 06/02/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1998Return made up to 06/02/98; no change of members (4 pages)
11 March 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (15 pages)
11 March 1997Return made up to 06/02/97; full list of members (6 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 November 1996Ad 05/11/96--------- £ si 250000@1=250000 £ ic 2000/252000 (2 pages)
22 November 1996£ nc 2000/252000 05/11/96 (1 page)
7 June 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full accounts made up to 30 June 1995 (17 pages)
29 March 1996Return made up to 06/02/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)