Company NameFranchise Tyre Solutions Limited
DirectorsJohn Ronald Gibbons and Stephen William Jarvis
Company StatusLiquidation
Company Number03922164
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Ronald Gibbons
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prenton Lane
Prenton
Birkenhead
CH42 9NX
Wales
Director NameStephen William Jarvis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Prenton Lane
Birkenhead
Merseyside
CH42 9NX
Wales
Secretary NameStephen William Jarvis
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Prenton Lane
Birkenhead
Merseyside
CH42 9NX
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSaint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due9 December 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due23 February 2017 (overdue)

Filing History

20 October 2005Administrator's abstract of receipts and payments (2 pages)
20 October 2005Administrator's abstract of receipts and payments (2 pages)
14 September 2005Notice of discharge of Administration Order (4 pages)
14 September 2005Notice of discharge of Administration Order (4 pages)
14 September 2005Order of court to wind up (3 pages)
14 September 2005Order of court to wind up (3 pages)
15 June 2005Administrator's abstract of receipts and payments (2 pages)
15 June 2005Administrator's abstract of receipts and payments (2 pages)
9 December 2004Administrator's abstract of receipts and payments (2 pages)
9 December 2004Administrator's abstract of receipts and payments (2 pages)
9 August 2004Administrator's abstract of receipts and payments (2 pages)
9 August 2004Administrator's abstract of receipts and payments (2 pages)
9 August 2004Administrator's abstract of receipts and payments (2 pages)
9 August 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2003Administrator's abstract of receipts and payments (6 pages)
22 December 2003Administrator's abstract of receipts and payments (6 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
14 March 2002Notice of result of meeting of creditors (3 pages)
14 March 2002Notice of result of meeting of creditors (3 pages)
21 February 2002Statement of administrator's proposal (13 pages)
21 February 2002Statement of administrator's proposal (13 pages)
17 December 2001Administration Order (4 pages)
17 December 2001Notice of Administration Order (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 9 cameron court winwick quay business estate warrington WA2 8RG (1 page)
17 December 2001Notice of Administration Order (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 9 cameron court winwick quay business estate warrington WA2 8RG (1 page)
17 December 2001Administration Order (4 pages)
22 August 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
22 August 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
2 May 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
9 February 2000Incorporation (12 pages)
9 February 2000Incorporation (12 pages)