Company NameTyrexpress Limited
Company StatusDissolved
Company Number04760479
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date9 August 2012 (11 years, 8 months ago)
Previous NamesTyre Xpress Plc and Tyrexpress Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Ronald Gibbons
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prenton Lane
Prenton
Birkenhead
CH42 9NX
Wales
Director NameJohn Edward O'Donovan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 2 Merrilocks Road
Blundersands
Crosby
Merseyside
L23 6UN
Director NameWilliam Mackay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 19 May 2005)
RoleSales Director
Correspondence Address33 Dalgliesh Way
Asfordby
Leicestershire
LE14 3RX
Director NamePhilip Barlow
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2005)
RoleAccountant
Correspondence Address3 Muirfield Close
Euxton
Chorley
Lancashire
PR7 6FX
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

50k at 1John Ronald Gibbons
100.00%
Ordinary
1 at 1William Mackay
0.00%
Ordinary

Financials

Year2014
Net Worth£78,294
Cash£32,859
Current Liabilities£324,620

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
17 August 2011Liquidators statement of receipts and payments to 3 August 2011 (11 pages)
17 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (11 pages)
17 August 2011Liquidators statement of receipts and payments to 3 August 2011 (11 pages)
17 August 2011Liquidators' statement of receipts and payments to 3 August 2011 (11 pages)
12 August 2010Statement of affairs with form 4.19 (7 pages)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-04
(1 page)
12 August 2010Statement of affairs with form 4.19 (7 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
22 July 2010Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 22 July 2010 (2 pages)
27 May 2010Termination of appointment of William Mackay as a director (1 page)
27 May 2010Termination of appointment of William Mackay as a director (1 page)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 25 January 2010 (1 page)
8 November 2009Termination of appointment of Northern Formations Limited as a secretary (2 pages)
8 November 2009Termination of appointment of Northern Formations Limited as a secretary (2 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2009Return made up to 12/05/09; full list of members (3 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2009Return made up to 12/05/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
24 September 2009Registered office changed on 24/09/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 12/05/08; full list of members (5 pages)
27 February 2009Return made up to 12/05/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2007Re-registration of Memorandum and Articles (13 pages)
22 November 2007Application for reregistration from PLC to private (1 page)
22 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2007Re-registration of Memorandum and Articles (13 pages)
22 November 2007Application for reregistration from PLC to private (1 page)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Full accounts made up to 31 May 2006 (11 pages)
1 November 2007Full accounts made up to 31 May 2006 (11 pages)
18 June 2007Return made up to 12/05/07; full list of members (7 pages)
18 June 2007Return made up to 12/05/07; full list of members (7 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Return made up to 12/05/06; full list of members (7 pages)
15 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
14 February 2006Return made up to 12/05/05; full list of members (6 pages)
14 February 2006Return made up to 12/05/05; full list of members (6 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
20 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
5 May 2005Particulars of mortgage/charge (6 pages)
5 May 2005Particulars of mortgage/charge (6 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Ad 18/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
26 April 2005Ad 18/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
30 June 2004Return made up to 12/05/04; full list of members (7 pages)
30 June 2004Return made up to 12/05/04; full list of members (7 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
17 November 2003Company name changed tyre xpress PLC\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed tyre xpress PLC\certificate issued on 17/11/03 (2 pages)
12 May 2003Incorporation (49 pages)
12 May 2003Incorporation (49 pages)