Company NameTyresafe Limited
Company StatusDissolved
Company Number03014848
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Francis Joseph Canvey
NationalityIrish
StatusClosed
Appointed13 February 1997(2 years after company formation)
Appointment Duration3 years, 5 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address28 Ryecroft Road
Stretford
Manchester
Lancashire
M32 9BU
Director NameShaun Aidan Martin Power
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHebers Cottage 163 Hollin Lane
Middleton
Manchester
Lancashire
M24 5WA
Director NameBrian John Quirk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Fairway
Castleton
Rochdale
Lancashire
OL11 3BU
Director NamePeter James Simon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
School Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SG
Secretary NamePeter James Simon
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
School Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director NameFrancis Joseph Garvey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ryecroft Road
Stretford
Manchester
Lancashire
M32 9BU
Director NameMr Paul Steven Kelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 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
Appointed23 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSadler House
14/16 Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
12 September 2002Director resigned (1 page)
23 August 2002Order of court to wind up (2 pages)
22 August 2002Order of court - restore & wind-up 20/08/02 (3 pages)
18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
26 November 1999Director resigned (1 page)
14 October 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
4 March 1998Return made up to 23/01/98; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Return made up to 23/01/97; full list of members (8 pages)
18 February 1997Director resigned (1 page)
5 February 1997Return made up to 23/01/96; full list of members (5 pages)
23 October 1996Registered office changed on 23/10/96 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 April 1996Registered office changed on 25/04/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
25 April 1996New director appointed (2 pages)