Company NameThe McQ Tyre Company Limited
DirectorStuart Bernard Quinn
Company StatusActive
Company Number04924956
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Previous NameGlobal Casing Logistics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Bernard Quinn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2003(4 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameMr Stuart Bernard Quinn
NationalityBritish
StatusCurrent
Appointed12 October 2003(4 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameCaroline Linda Quinn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2003(4 days after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fieldsend Close
Stalybridge
Cheshire
SK15 2UF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
23 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Stuart Bernard Quinn on 8 June 2018 (2 pages)
8 June 2018Secretary's details changed for Mr Stuart Bernard Quinn on 8 June 2018 (1 page)
8 June 2018Director's details changed for Mr Stuart Bernard Quinn on 3 March 2016 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Caroline Linda Quinn as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Caroline Linda Quinn as a director on 1 March 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 November 2014Annual return made up to 8 October 2014
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 8 October 2014
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 8 October 2014
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
7 November 2012Annual return made up to 8 October 2012 (5 pages)
7 November 2012Annual return made up to 8 October 2012 (5 pages)
7 November 2012Annual return made up to 8 October 2012 (5 pages)
27 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
12 November 2008Return made up to 08/10/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Return made up to 08/10/07; no change of members (7 pages)
6 November 2007Return made up to 08/10/07; no change of members (7 pages)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 November 2006Return made up to 08/10/06; full list of members (7 pages)
15 November 2006Return made up to 08/10/06; full list of members (7 pages)
3 November 2005Return made up to 08/10/05; full list of members (7 pages)
3 November 2005Return made up to 08/10/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 August 2005Company name changed global casing logistics LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed global casing logistics LIMITED\certificate issued on 24/08/05 (2 pages)
29 November 2004Return made up to 08/10/04; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 November 2004Return made up to 08/10/04; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 March 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
8 March 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
8 October 2003Incorporation (16 pages)
8 October 2003Incorporation (16 pages)