Company NameD M Tyre Supplies Limited
Company StatusDissolved
Company Number06299150
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date23 October 2014 (9 years, 6 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 NameLisa Jane Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2QW
Secretary NameLisa Jane Martin
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2QW
Director NameJohn Daniel Martin
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(2 years, 2 months after company formation)
Appointment Duration5 years (closed 23 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2QW
Director NameJohn David Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleSales & Purchasing
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodbank Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Lisa Jane Martin
55.00%
Ordinary
45 at £1John Daniel Martin
45.00%
Ordinary

Financials

Year2014
Net Worth-£44,211
Current Liabilities£64,631

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
23 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 July 2013Liquidators statement of receipts and payments to 30 May 2013 (16 pages)
29 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (16 pages)
29 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (16 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
23 May 2012Registered office address changed from Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Lyndhurst 1 Cranmer Street, Long Eaton Nottingham Nottinghamshire NG10 1NJ on 23 May 2012 (2 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
10 May 2011Current accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages)
10 May 2011Current accounting period shortened from 31 August 2011 to 31 May 2011 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for John Daniel Martin on 1 October 2009 (2 pages)
21 July 2010Termination of appointment of John Martin as a director (1 page)
21 July 2010Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages)
21 July 2010Termination of appointment of John Martin as a director (1 page)
21 July 2010Director's details changed for John Daniel Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John Daniel Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Martin on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Lisa Jane Martin on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 October 2009Director appointed john daniel martin (1 page)
2 October 2009Director appointed john daniel martin (1 page)
20 August 2009Return made up to 02/07/09; full list of members (4 pages)
20 August 2009Return made up to 02/07/09; full list of members (4 pages)
22 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
22 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
22 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
31 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
2 July 2007Incorporation (16 pages)
2 July 2007Incorporation (16 pages)