Company NameTyreseal International Limited
Company StatusDissolved
Company Number04225819
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMrs Sultana Shafi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2011)
RoleManaging Director
Correspondence Address11 Park Hill
Bradley
Huddersfield
HD2 1QG
Secretary NameMr Mohammed Shafi
NationalityBritish
StatusClosed
Appointed19 March 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Hill
Bradley
Huddersfield
HD2 1QG
Director NameMr Mohammed Shafi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 April 2003)
RoleMarketing
Country of ResidenceEngland
Correspondence Address11 Park Hill
Bradley
Huddersfield
HD2 1QG
Secretary NameAbabil Sher
NationalityBritish
StatusResigned
Appointed18 April 2002(10 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 2003)
RoleMarketing
Correspondence Address21 Derby Road
Bradford
West Yorkshire
BD3 8NJ
Secretary NameLisa Armstrong
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address1 Hurst Knowle
Almondbury
Huddersfield
West Yorkshire
HD5 8TQ
Secretary NameFariha Hussain
NationalityBritish
StatusResigned
Appointed30 January 2007(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence Address26 Sylvan Ridge
Huddersfield
West Yorkshire
HD2 1ZH
Director NameNurullah Buhari
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed03 April 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressRawah Khalid Bin Waleed Road
Riyadh
11352 Ksa
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Chapel Hill
Huddersfield
West Yorkshire
HD1 3EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(14 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(14 pages)
20 May 2010Termination of appointment of Nurullah Buhari as a director (2 pages)
20 May 2010Termination of appointment of Nurullah Buhari as a director (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 August 2009Return made up to 31/05/09; full list of members (10 pages)
20 August 2009Return made up to 31/05/09; full list of members (10 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 April 2009Director appointed nurullah buhari (1 page)
16 April 2009Director appointed nurullah buhari (1 page)
17 October 2008Ad 13/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 October 2008Ad 13/10/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
29 July 2008Return made up to 31/05/08; full list of members (6 pages)
29 July 2008Return made up to 31/05/08; full list of members (6 pages)
9 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 31/05/07; full list of members (6 pages)
26 June 2007Return made up to 31/05/07; full list of members (6 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 31/05/05; full list of members (6 pages)
20 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
4 March 2004Accounts made up to 31 May 2003 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 June 2003Accounts made up to 31 May 2002 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
27 April 2003Registered office changed on 27/04/03 from: hallfield house 24 hallfield road bradford west yorkshire BD1 3RQ (1 page)
27 April 2003New secretary appointed (1 page)
27 April 2003New secretary appointed (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: hallfield house 24 hallfield road bradford west yorkshire BD1 3RQ (1 page)
27 April 2003Secretary resigned (1 page)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
24 April 2002Registered office changed on 24/04/02 from: 35 albert avenue bradford BD10 9QJ (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 35 albert avenue bradford BD10 9QJ (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002New director appointed (1 page)
24 April 2002New director appointed (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
31 May 2001Incorporation (7 pages)