Company NameTyre Experts Limited
Company StatusDissolved
Company Number08898661
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamesNorthern Tyre Wholesale Limited and North Tyre Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Damian Francis Kenefick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Back Saltaire Road
Shipley
West Yorkshire
BD18 3HH

Location

Registered Address31 Back Saltaire Road
Shipley
West Yorkshire
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
16 November 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
20 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
20 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
6 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
6 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed north tyre wholesale LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-09
(2 pages)
5 August 2014Company name changed north tyre wholesale LIMITED\certificate issued on 05/08/14 (2 pages)
16 April 2014Company name changed northern tyre wholesale LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Company name changed northern tyre wholesale LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)