Company NameHarvie Tyre Trade Supplies Limited
Company StatusDissolved
Company Number01202599
CategoryPrivate Limited Company
Incorporation Date5 March 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Hartleigh Strutte
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address30 Clifton Drive
Fairhaven
Lytham St Annes
Lancashire
FY8 1AX
Director NameMrs Sharel Strutte
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Rowsley Road
Lytham St Annes
Lancashire
FY8 2NS
Director NameMr Wilson Owen Strutte
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Sandgate
Lytham St Annes
Lancashire
FY8 2NL
Secretary NameMrs Sharel Strutte
NationalityBritish
StatusCurrent
Appointed21 October 1991(16 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Rowsley Road
Lytham St Annes
Lancashire
FY8 2NS
Director NameDianne Champion
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 September 2000)
RoleTeacher
Correspondence AddressLaytuss Hall Farm
153 Saint Annes Road East
Lytham St Annes
Lancashire
FY8 3HW
Director NameChristopher Guy Joseph Lapierre Buckingham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1998)
RoleTyre Parts Sales
Correspondence Address1 Sandgate
St Annes
Lancashire
FY8 2NL

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£296,224
Cash£1,607
Current Liabilities£1,010,525

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting of creditors (1 page)
25 September 2001Registered office changed on 25/09/01 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
19 September 2001Appointment of a liquidator (1 page)
26 July 2001Order of court to wind up (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 December 2000Return made up to 21/10/00; full list of members (7 pages)
21 December 2000Return made up to 21/10/99; full list of members; amend (7 pages)
31 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 October 2000Director resigned (1 page)
12 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Auditor's resignation (1 page)
25 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 2000Return made up to 21/10/99; full list of members (7 pages)
28 June 2000Director resigned (1 page)
11 April 2000Director's particulars changed (1 page)
11 February 1999Registered office changed on 11/02/99 from: kirkham trading park freckleton road preston PR4 3RB (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 263 church street blackpool lancashire FY1 3PB (1 page)
18 November 1998Return made up to 21/10/98; full list of members (8 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
29 October 1997Return made up to 21/10/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1996Return made up to 21/10/96; no change of members (6 pages)
10 June 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 October 1995Return made up to 21/10/95; full list of members (6 pages)