Company NameThe Universal Tyre Company (Dunstable) Limited
Company StatusDissolved
Company Number00946722
CategoryPrivate Limited Company
Incorporation Date27 January 1969(55 years, 3 months ago)
Dissolution Date5 February 2008 (16 years, 2 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 NameDonald Aubrey Wright
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Shaw
Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Director NameWilliam Stanley Wright
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEynsford Hill
Eynsford
Kent
DA4 0JL
Director NameSally Ann Musgrave
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch Place
Church Street
Tonbridge
Kent
TN11 0DB
Director NameAndrew Aubrey Wright
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2008)
RoleTyre Distributor
Country of ResidenceEngland
Correspondence Address6 Quaker Close
Sevenoaks
Kent
TN13 3XG
Secretary NameSally Ann Musgrave
NationalityBritish
StatusClosed
Appointed18 October 2004(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurch Place
Church Street
Tonbridge
Kent
TN11 0DB
Director NameJohn Raymond Thompson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address12 Claydown Way
Slip End
Luton
Bedfordshire
LU1 4DU
Secretary NameDonald Aubrey Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Shaw
Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ

Location

Registered AddressUnits 8 & 9 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (2 pages)
1 August 2007Accounts made up to 31 December 2006 (12 pages)
16 April 2007Registered office changed on 16/04/07 from: unit 5 orbital one green street green road dartford kent DA1 1QG (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 July 2006Accounts made up to 31 December 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 August 2005Accounts made up to 31 December 2004 (11 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 November 2004New secretary appointed;new director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New director appointed (2 pages)
28 September 2004Accounts made up to 31 December 2003 (10 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Auditor's resignation (1 page)
22 October 2001Registered office changed on 22/10/01 from: 142 creek road deptford london SE8 3BY (1 page)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 January 1969Incorporation (15 pages)