Company NameHy-Speed Tyre Service (North West) Limited
Company StatusDissolved
Company Number05503517
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date27 October 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn William Hayward
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Okehampton Close
Radcliffe
Manchester
M26 3LT
Secretary NameElizabeth Hayward
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Okehampton Close
Radcliffe
Manchester
Lancashire
M26 0LT

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,080
Cash£100
Current Liabilities£287,127

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2012Final Gazette dissolved following liquidation (1 page)
27 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Notice of move from Administration to Dissolution on 24 July 2012 (15 pages)
27 July 2012Administrator's progress report to 24 July 2012 (16 pages)
27 July 2012Administrator's progress report to 24 July 2012 (16 pages)
27 July 2012Notice of move from Administration to Dissolution (15 pages)
9 March 2012Administrator's progress report to 10 February 2012 (14 pages)
9 March 2012Administrator's progress report to 10 February 2012 (14 pages)
27 October 2011Notice of deemed approval of proposals (1 page)
27 October 2011Notice of deemed approval of proposals (1 page)
7 October 2011Statement of administrator's proposal (22 pages)
7 October 2011Statement of administrator's proposal (22 pages)
22 August 2011Registered office address changed from Walker Street Rochdale Lancashire OL16 2AB on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Walker Street Rochdale Lancashire OL16 2AB on 22 August 2011 (2 pages)
17 August 2011Appointment of an administrator (1 page)
17 August 2011Appointment of an administrator (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(4 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(4 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
23 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 08/07/08; full list of members (3 pages)
4 September 2008Return made up to 08/07/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 08/07/07; full list of members (2 pages)
23 July 2007Return made up to 08/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 July 2006Return made up to 08/07/06; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 3RD floor, bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3RD floor, bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Incorporation (10 pages)
8 July 2005Incorporation (10 pages)