Company Name1 Stop Tyres & Auto Centre Ltd
Company StatusDissolved
Company Number08354436
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)
Previous NameThames Tyres &Auto Care Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Shafiq Iqbal
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleTyres & Car Maintainance
Country of ResidenceEngland
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Shafiq Iqbal
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
16 September 2014Registered office address changed from D3 Fairacres House Dedworth Road Windsor Berkshire SL4 4LE to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from D3 Fairacres House Dedworth Road Windsor Berkshire SL4 4LE to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 16 September 2014 (2 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Statement of affairs with form 4.19 (5 pages)
15 September 2014Statement of affairs with form 4.19 (5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed thames tyres &auto care LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Company name changed thames tyres &auto care LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
(2 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)