Company NameDoor2Door Tyres Limited
Company StatusDissolved
Company Number08477828
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date24 February 2024 (1 month, 3 weeks 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

Directors

Director NameMr James Lambert
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address252 Mackenzie Way
Gravesend
DA12 5TY
Director NameMr Ricky Steven Lambert
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence Address15 Cobsdene
Gravesend
DA12 5JB

Contact

Websitedoor2doortyres.co.uk

Location

Registered Address2nd Floor 9 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James Lambert
50.00%
Ordinary
50 at £1Ricky Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£251
Cash£2,116
Current Liabilities£9,802

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 February 2024Final Gazette dissolved following liquidation (1 page)
24 November 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
21 September 2023Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 (2 pages)
6 January 2023Statement of affairs (8 pages)
6 January 2023Registered office address changed from 33 Beach Approach Warden Sheerness ME12 4NJ England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 6 January 2023 (2 pages)
6 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
(1 page)
6 January 2023Appointment of a voluntary liquidator (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
28 March 2022Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 April 2021Registered office address changed from 3 Green Lane Cliffe Rochester ME3 7UF England to 33 Beach Approach Warden Sheerness ME12 4NJ on 21 April 2021 (1 page)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 March 2018 (2 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 March 2017 (2 pages)
16 November 2017Registered office address changed from 15 Cobsdene Gravesend DA12 5JB to 3 Green Lane Cliffe Rochester ME3 7UF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 15 Cobsdene Gravesend DA12 5JB to 3 Green Lane Cliffe Rochester ME3 7UF on 16 November 2017 (1 page)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
28 February 2014Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
28 February 2014Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
8 April 2013Incorporation (25 pages)
8 April 2013Incorporation (25 pages)