Company NameUniversal (L&S) Tyre Company Limited
Company StatusDissolved
Company Number03005922
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date21 September 1999 (24 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 NameAndrew James Somers
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed05 January 1995(1 day after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
RolePlant & Haulage Operator/Sales
Correspondence Address12 Anchorage Road
Urmston
Manchester
M41 9WW
Secretary NameMr Joseph Donohue
NationalityBritish
StatusClosed
Appointed09 February 1995(1 month after company formation)
Appointment Duration4 years, 7 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Crescent
Manchester
M20 4PN
Director NameJohn Lloyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(1 day after company formation)
Appointment Duration1 month (resigned 09 February 1995)
RoleSales Representative
Correspondence Address1 Craven Road
Broadheath
Altrincham
Cheshire
WA14 5JE
Secretary NameAndrew James Somers
NationalityIrish
StatusResigned
Appointed05 January 1995(1 day after company formation)
Appointment Duration1 month (resigned 09 February 1995)
RolePlant & Haulage Operator/Sales
Correspondence Address12 Anchorage Road
Urmston
Manchester
M41 9WW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Egerton Crescent
Withington
Manchester
M20 9PN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
19 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Accounts for a dormant company made up to 31 January 1996 (2 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Return made up to 04/01/97; no change of members (4 pages)
20 February 1996Return made up to 04/01/96; full list of members (6 pages)
31 October 1995Director resigned (2 pages)