Company NameBranded Tyres Limited
Company StatusDissolved
Company Number07579714
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date11 September 2018 (5 years, 7 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 NameMr Munir Hajee
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address12 Browning Close
Bolton
BL1 3XF
Secretary NameMr Munir Hajee
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Browning Close
Bolton
BL1 3XF

Location

Registered AddressHaslam Mill
105a Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Munir Hajee
100.00%
Ordinary

Financials

Year2014
Net Worth£2,108
Current Liabilities£3,336

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Amended accounts made up to 28 March 2012 (6 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 28 March 2012 (7 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)