Prenton
Birkenhead
CH42 9NX
Wales
Director Name | John Edward O'Donovan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 2 Merrilocks Road Blundersands Crosby Merseyside L23 6UN |
Director Name | William Mackay |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2005) |
Role | Sales Director |
Correspondence Address | 33 Dalgliesh Way Asfordby Leicestershire LE14 3RX |
Director Name | Philip Barlow |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2005) |
Role | Accountant |
Correspondence Address | 3 Muirfield Close Euxton Chorley Lancashire PR7 6FX |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
50k at 1 | John Ronald Gibbons 100.00% Ordinary |
---|---|
1 at 1 | William Mackay 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,294 |
Cash | £32,859 |
Current Liabilities | £324,620 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (11 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (11 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (11 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (11 pages) |
12 August 2010 | Statement of affairs with form 4.19 (7 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
12 August 2010 | Statement of affairs with form 4.19 (7 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
22 July 2010 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom on 22 July 2010 (2 pages) |
27 May 2010 | Termination of appointment of William Mackay as a director (1 page) |
27 May 2010 | Termination of appointment of William Mackay as a director (1 page) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 25 January 2010 (1 page) |
8 November 2009 | Termination of appointment of Northern Formations Limited as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Northern Formations Limited as a secretary (2 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 12/05/08; full list of members (5 pages) |
27 February 2009 | Return made up to 12/05/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
22 November 2007 | Application for reregistration from PLC to private (1 page) |
22 November 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Re-registration of Memorandum and Articles (13 pages) |
22 November 2007 | Application for reregistration from PLC to private (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
1 November 2007 | Full accounts made up to 31 May 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 May 2006 (11 pages) |
18 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
14 February 2006 | Return made up to 12/05/05; full list of members (6 pages) |
14 February 2006 | Return made up to 12/05/05; full list of members (6 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 18/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
26 April 2005 | Ad 18/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Company name changed tyre xpress PLC\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed tyre xpress PLC\certificate issued on 17/11/03 (2 pages) |
12 May 2003 | Incorporation (49 pages) |
12 May 2003 | Incorporation (49 pages) |