Company NameDAVE Sheldon (Performance Tyres) Limited
DirectorsAnthony Fox and David John Sheldon
Company StatusDissolved
Company Number03352553
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnthony Fox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(2 days after company formation)
Appointment Duration27 years
RoleTyre Specialist
Correspondence Address38 Lacey Avenue
Wilmslow
Cheshire
SK9 4BB
Director NameDavid John Sheldon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(2 days after company formation)
Appointment Duration27 years
RoleTyre Specialist
Correspondence AddressFarm Cottage 10 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Secretary NameDavid John Sheldon
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleTyre Specialist
Correspondence AddressFarm Cottage 10 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Secretary NameMalcolm Butler
NationalityBritish
StatusResigned
Appointed17 April 1997(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address20 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,023,151
Gross Profit£275,399
Net Worth-£81,492
Cash£150
Current Liabilities£290,479

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Administrator's progress report (18 pages)
21 September 2007Notice of move from Administration to Dissolution (18 pages)
20 April 2007Administrator's progress report (12 pages)
7 November 2006Result of meeting of creditors (5 pages)
3 November 2006Statement of affairs (7 pages)
11 October 2006Statement of administrator's proposal (28 pages)
25 September 2006Registered office changed on 25/09/06 from: unit 3 olympia trading estate great jackson street manchester M15 4NP (1 page)
19 September 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
19 September 2006Appointment of an administrator (1 page)
21 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
30 November 2004Full accounts made up to 31 July 2003 (15 pages)
26 May 2004Return made up to 15/04/04; full list of members (7 pages)
24 April 2003Return made up to 15/04/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
20 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Secretary resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 July 2000 (12 pages)
20 November 2001Ad 15/04/97--------- £ si 98@1 (2 pages)
14 November 2001New secretary appointed (2 pages)
27 June 2001Return made up to 15/04/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 May 2000Return made up to 15/04/00; full list of members (6 pages)
18 March 2000Particulars of mortgage/charge (7 pages)
28 July 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
6 July 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 June 1999Return made up to 15/04/99; full list of members (6 pages)
21 August 1998Return made up to 15/04/98; full list of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: 91 hewitt street knott mill manchester M15 4GB (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
15 April 1997Incorporation (18 pages)