Company NameDL Tyres Ltd
Company StatusDissolved
Company Number07556610
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameBrenda Marjorie Livsey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address203 Chapel Street
Manchester
M3 5EQ
Director NameMr David Livsey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address203 Chapel Street
Manchester
M3 5EQ
Secretary NameDavid Livsey
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address203 Chapel Street
Manchester
M3 5EQ
Director NameMrs Julie Livsey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address203 Chapel Street
Manchester
M3 5EQ

Location

Registered AddressKay Johson Gee
203 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1David Livsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,750
Cash£1,671
Current Liabilities£324,088

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 August 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
24 July 2014Registered office address changed from Kay Johnson Gee 201 Chapel Street Salford Lancashire M3 5EQ to 203 Chapel Street Manchester M3 5EQ on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Kay Johnson Gee 201 Chapel Street Salford Lancashire M3 5EQ to 203 Chapel Street Manchester M3 5EQ on 24 July 2014 (2 pages)
23 July 2014Statement of affairs with form 4.19 (10 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Statement of affairs with form 4.19 (10 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Registered office address changed from Dougs Tyres Rectory Street Castleford WF10 1ET to 201 Chapel Street Salford Lancashire M3 5EQ on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Dougs Tyres Rectory Street Castleford WF10 1ET to 201 Chapel Street Salford Lancashire M3 5EQ on 16 July 2014 (2 pages)
30 April 2014Director's details changed for Brenda Marjorie Livsey on 17 March 2014 (2 pages)
30 April 2014Secretary's details changed for David Livsey on 17 March 2014 (1 page)
30 April 2014Director's details changed for Mr David Livsey on 17 March 2014 (2 pages)
30 April 2014Director's details changed for Mrs Julie Livsey on 17 March 2014 (2 pages)
30 April 2014Director's details changed for Mrs Julie Livsey on 17 March 2014 (2 pages)
30 April 2014Director's details changed for Mr David Livsey on 17 March 2014 (2 pages)
30 April 2014Secretary's details changed for David Livsey on 17 March 2014 (1 page)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Director's details changed for Brenda Marjorie Livsey on 17 March 2014 (2 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Registration of charge 075566100001 (8 pages)
18 December 2013Registration of charge 075566100001 (8 pages)
27 August 2013Appointment of Mrs Julie Livsey as a director (2 pages)
27 August 2013Appointment of Mrs Julie Livsey as a director (2 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)