Company NameTyre Disposals Limited
DirectorsRobert Carsley Jones and Guy Cherry
Company StatusDissolved
Company Number03516985
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Previous NameTyre Distributors Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Carsley Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Black Robin Lane
Kingston
Canterbury
Kent
CT4 6HR
Secretary NameMr Robert Carsley Jones
NationalityBritish
StatusCurrent
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Black Robin Lane
Kingston
Canterbury
Kent
CT4 6HR
Director NameGuy Cherry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(11 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address41 Waterside Drive
Market Drayton
Shropshire
TF9 1HU
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDawn Ann Bettany
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Cheswardine
Market Drayton
Shropshire
TF9 2SB
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameNoel Cherry
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(5 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1999)
RoleManaging Director
Correspondence AddressThe Stables Pound Court
Wollerton
Market Drayton
Shropshire
TF9 3NB

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
17 June 1999Appointment of a voluntary liquidator (1 page)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Statement of affairs (8 pages)
25 May 1999Registered office changed on 25/05/99 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
13 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
25 September 1998Company name changed tyre distributors LTD.\certificate issued on 28/09/98 (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: UNIT4 barrowmore business centre barrowmore estate great barrow great barrow chester cheshire CH3 7JS (1 page)
25 February 1998Incorporation (13 pages)