Company NameHomerton Tyres Limited
Company StatusDissolved
Company Number02406443
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameJet-Tread Limited

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMr Michael Barnet Philip Emanuel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 01 August 2008)
RoleTyre Distributor
Correspondence Address15 North Close
Chiswell Green
St Albans
AL2 3HB
Secretary NameMartin Leonard Rowlands
NationalityBritish
StatusClosed
Appointed15 April 2004(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address10 Rosemount Crescent
Glenrothes
Fife
KY6 2QQ
Scotland
Director NameAdam Maurice Emanuel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD2 3AX
Director NameMr David Emanuel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence Address2 Magnaville Road
Bushey
Bushy Heath
Hertfordshire
WD2 1PP
Director NameAviva Amelia Weir
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore House 95 Rickmansworth Road
Watford
WD1 7JD
Secretary NameAviva Amelia Weir
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore House 95 Rickmansworth Road
Watford
WD1 7JD

Location

Registered AddressSuite 7 Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth-£187,636
Cash£309
Current Liabilities£603,321

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
24 January 2007Administrator's progress report (9 pages)
24 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 September 2006Administrator's progress report (8 pages)
10 May 2006Result of meeting of creditors (9 pages)
21 April 2006Statement of administrator's proposal (19 pages)
7 March 2006Registered office changed on 07/03/06 from: suite 7 essex house station road upminster essex RM14 2SJ (1 page)
23 February 2006Appointment of an administrator (1 page)
23 September 2005Return made up to 19/06/05; full list of members (6 pages)
27 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
3 June 2005Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2004Ad 29/05/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 June 2004£ nc 1000/20000 28/05/04 (1 page)
3 June 2004Company name changed jet-tread LIMITED\certificate issued on 03/06/04 (2 pages)
19 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 69-71 hornsey road london N7 6DG (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
27 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 19/06/01; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 August 2000Return made up to 19/06/00; full list of members (8 pages)
15 November 1999Return made up to 19/06/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 June 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Return made up to 19/06/95; no change of members (4 pages)
20 July 1989Incorporation (15 pages)