Company NameTyres Export Limited
Company StatusDissolved
Company Number05675814
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 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 NameMr Nicholas Martini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2009)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Hare Farm Avenue
Leeds
West Yorkshire
LS12 5QB
Secretary NameBrian Allman
NationalityBritish
StatusClosed
Appointed28 April 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2009)
RoleTyre And Wheel Consultant
Correspondence Address41 Parkside Drive
May Bank
Newcastle Under Lyme
Staffordshire
ST5 0NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit4 Denby Dale Industrial
Park Wakefield Road Denby Dale
Huddersfield
Yorkshire
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Financials

Year2014
Turnover£6,089
Gross Profit£1,259
Net Worth£407
Cash£638
Current Liabilities£1,612

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2006New secretary appointed (2 pages)
16 January 2006Incorporation (16 pages)