Company NameAAA Tyres Ltd
Company StatusDissolved
Company Number06974840
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Shahzad Hussain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(4 days after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address42 Marlborough Road
Stretford
Manchester
M32 0AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address78 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Shahzad Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£2,273
Cash£254
Current Liabilities£2,726

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(3 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 January 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
18 January 2011Previous accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
10 August 2010Director's details changed for Mr Shahzad Hussain on 24 April 2010 (2 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Shahzad Hussain on 24 April 2010 (2 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
3 August 2009Ad 01/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 August 2009Director appointed mr shahzad hussain (1 page)
3 August 2009Ad 01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 August 2009Director appointed mr shahzad hussain (1 page)
29 July 2009Appointment terminated director yomtov jacobs (1 page)
29 July 2009Appointment Terminated Director yomtov jacobs (1 page)
28 July 2009Incorporation (9 pages)
28 July 2009Incorporation (9 pages)