Company NameManchester Tyre Shredders Limited
Company StatusDissolved
Company Number03039576
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Margaret Spencer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0RG
Secretary NameMr John Wrigley Spencer
NationalityBritish
StatusClosed
Appointed03 December 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 June 2002)
RoleMechanic
Correspondence Address73 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0RG
Director NameJulie Ann Spencer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSecretary
Correspondence Address38 Sandy Lane
Middleton
Manchester
M24 2FU
Secretary NameJulie Ann Spencer
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSecretary
Correspondence Address38 Sandy Lane
Middleton
Manchester
M24 2FU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address71a Holland Street
Manchester
Lancashire
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2000Return made up to 24/03/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 April 1999Return made up to 24/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(4 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Secretary resigned;director resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: colenso street millgate oldham OL8 4JJ (1 page)
4 April 1997Return made up to 24/03/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 March 1996Accounting reference date extended from 24/03 to 31/03 (1 page)
20 March 1996Return made up to 24/03/96; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle str eet london EC2A 4SD (1 page)
5 May 1995New secretary appointed;new director appointed (2 pages)
5 May 1995New director appointed (2 pages)
25 April 1995Accounting reference date notified as 24/03 (1 page)
25 April 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1995Incorporation (38 pages)