Company NameTerry's Tyres Limited
DirectorTerry Hammond
Company StatusDissolved
Company Number02046770
CategoryPrivate Limited Company
Incorporation Date14 August 1986(37 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleTyre Retailer
Correspondence Address189a Mount Pleasant Lane
Brickett Wood
St Albans
Herts
AL2 3XR
Secretary NameMrs Sandra Lorraine Dawson
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address189a Mount Pleasant Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3XR
Director NameMr Colin Freeman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1996)
RoleTyre Depot Manager
Correspondence Address6 Star Path
Northolt
Middlesex
UB5 6TQ

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (4 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1997Statement of affairs (6 pages)
9 May 1997Notice of completion of voluntary arrangement (1 page)
27 April 1997Registered office changed on 27/04/97 from: 33 nicholas way northwood middlesex HA6 2TR (1 page)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 30 April 1995 (6 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 June 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
24 April 1996Return made up to 31/12/95; no change of members (4 pages)
24 April 1996Director resigned (2 pages)
24 March 1996Auditor's resignation (1 page)