Company NameTube Sales Ltd
Company StatusDissolved
Company Number05083696
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameRichard Bret George
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressEast Top Farm
Wardle
Lancashire
OL12 9NB
Secretary NameDonna Phoenix
NationalityBritish
StatusClosed
Appointed19 September 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address3 Norman Road
Runcorn
Cheshire
WA7 5PE
Director NameSukh Khehra
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address151 Wentworth Road
Southall
Middlesex
UB2 5TX
Secretary NameSukh Khehra
NationalityIndian
StatusClosed
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address151 Wentworth Road
Southall
Middlesex
UB2 5TX
Director NameAndrew Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2004)
RoleCompany Director
Correspondence Address8 Darvel Close
Breightmet
Bolton
Lancs
BL2 6UD
Secretary NameAndrew Davies
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2004)
RoleCompany Director
Correspondence Address8 Darvel Close
Breightmet
Bolton
Lancs
BL2 6UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1a Altrincham Business Park
Stewart Road
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
15 April 2007New secretary appointed;new director appointed (1 page)
27 February 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
10 April 2006Return made up to 24/03/06; full list of members (6 pages)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
23 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005First Gazette notice for compulsory strike-off (1 page)
21 October 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Registered office changed on 21/10/05 from: 44/46 lower bridgeman st bolton lancs BL2 1DG (1 page)
21 October 2005New secretary appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
23 September 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (9 pages)