Company NameElden Tyre Vulcanising Products Limited
Company StatusDissolved
Company Number03303413
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameActivated Limited

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameTerence Michael Brooks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2001)
RoleFinancial Controller
Correspondence Address23 Clough Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JJ
Director NameWilliam McAulay Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 March 2001)
RoleChartered Accountant
Correspondence AddressKings Faun
58 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Secretary NameIan John Philpott
NationalityBritish
StatusClosed
Appointed10 November 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressThe Briars Crimple Court
Church Lane Spofforth
Harrogate
North Yorkshire
HG3 1AF
Director NameMr John Trevor Senior
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1997)
RoleManager
Correspondence Address23 Kirklees Garth
Farsley
Pudsey
West Yorkshire
LS28 5TQ
Director NameMrs Brenda Trafford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1997)
RoleSecretary
Correspondence Address39 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LL
Secretary NameMrs Brenda Trafford
NationalityBritish
StatusResigned
Appointed20 January 1997(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 April 1997)
RoleCompany Director
Correspondence Address39 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LL
Director NameReinhard Heinz Reichle
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleFinancial Controller
Correspondence AddressRiemenschneider Strasse 8
82002 Unterhaching
Germany
82008
Director NameEddy Arnold Van Hemmen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed03 April 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressC/O Duran Xaus Ii Casa 5
Alella
Barcelona
Foreign
Secretary NameBruce Edwin Wood
NationalityBritish
StatusResigned
Appointed03 April 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1999)
RoleCompany Director
Correspondence Address49 Meadow Vale
Outwood
Wakefield
West Yorkshire
WF1 3TD
Secretary NameDavid Martin Geoghegan
NationalityIrish
StatusResigned
Appointed28 May 1999(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1999)
RoleAccountant
Correspondence AddressGrinzing Putland Road
Bray
Wicklow
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestland Square
Leeds
Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (2 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
18 January 2000Return made up to 16/01/00; no change of members (5 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 January 1999Return made up to 16/01/99; no change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Registered office changed on 15/04/98 from: willow house lowtown pudsey west yorkshire LS28 9AY (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Return made up to 16/01/98; full list of members (8 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
10 June 1997Location of register of members (non legible) (1 page)
10 June 1997Location - directors interests register: non legible (1 page)
10 June 1997Location of debenture register (non legible) (1 page)
10 June 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 May 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: mozart house wesley view lidgett hill pudsey leeds west yorkshire LS28 7DT (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
1 April 1997Company name changed activated LIMITED\certificate issued on 01/04/97 (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Ad 20/01/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 788-790 finchley road london NW11 7UR (1 page)
16 January 1997Incorporation (17 pages)