Company NameTire Trek Ltd.
Company StatusDissolved
Company Number01341191
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Geoffrey Cadman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1997)
RoleCompany Director
Correspondence Address128 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TD
Director NameAnthony John Finn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1997)
RoleFinance Director
Correspondence AddressPangkor
The Green Meriden
Coventry
West Midlands
CV7 7LN
Director NameMr Trevor Bertram Southern
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1997)
RoleWorks Director
Correspondence Address7 Drayton Court
Woodloes Park
Warwick
Warwickshire
CV34 5RG
Secretary NameThomas Anthony Gilhooly
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years after company formation)
Appointment Duration8 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address174 Northumberland Court
Northumberland Road
Leamington Spa
Warwickshire
CV32 6HW
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed30 July 1993(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address36 Needhill Close
Knowle
Solihull
West Midlands
B93 9QS
Director NameMr David Charles Gouldingay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Quinton Road West
Quinton
Birmingham
West Midlands
B32 1QG
Secretary NameMr David Charles Gouldingay
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Quinton Road West
Quinton
Birmingham
West Midlands
B32 1QG
Director NameRobert Lawrie Black
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(16 years after company formation)
Appointment Duration4 years (resigned 30 December 1997)
RoleManaging Director
Correspondence Address9b St Catherines Road
Blackwell
Bromsgrove
Worcestershire
B60 1BN
Director NameChristine Quinn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Director NameJohn Quinn
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF
Secretary NameChristine Quinn
NationalityBritish
StatusResigned
Appointed30 December 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Horsebrook Lane
Brewood
Staffordshire
ST19 9EF

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: holly cottage horsebrook lane brewood staffordshire ST19 9EF (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
26 November 1998Director resigned (1 page)
26 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
28 January 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 January 1998Declaration of assistance for shares acquisition (7 pages)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: edgemond avenue erdington birmingham B24 0QG (1 page)
15 January 1998Director resigned (1 page)
14 January 1998Return made up to 30/11/97; no change of members (6 pages)
7 January 1998Particulars of mortgage/charge (12 pages)
2 January 1997Return made up to 30/11/96; no change of members (6 pages)
1 October 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
12 December 1995Return made up to 30/11/95; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)