Company NameThe Tyre Company Limited
DirectorsErrol Gordon and Antoinette Louise McDonald
Company StatusDissolved
Company Number04127474
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameErrol Gordon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleSales Manager
Correspondence Address98 Pendle Crescent
Mapperley
Nottingham
NG3 3EZ
Director NameAntoinette Louise McDonald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleFinance Manager
Correspondence Address3 High Pavement
Nottingham
Nottinghamshire
NG1 1HF
Secretary NameErrol Gordon
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleSales Manager
Correspondence Address98 Pendle Crescent
Mapperley
Nottingham
NG3 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ratcliffe & Co
1a Tower Square
33 Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
16 May 2002Registered office changed on 16/05/02 from: hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH (1 page)
14 May 2002Statement of affairs (11 pages)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Director's particulars changed (1 page)
12 February 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: gothic house barker gate nottingham nottinghamshire NG1 2JU (1 page)
19 December 2000Incorporation (21 pages)
19 December 2000Secretary resigned (1 page)