Company NameTyres International Limited
Company StatusDissolved
Company Number02768592
CategoryPrivate Limited Company
Incorporation Date27 November 1992(31 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 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 NameMargareta Sleath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(same day as company formation)
RoleProposed Director
Correspondence AddressHercules International
Thistledown, 525/6 Triq Il Gojjin
Santa Maria Estate
Mellieha
Mlh 2382
Director NameMr Paul Arthur Sleath
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 23 June 2009)
RoleSales Executive
Correspondence AddressHercules International
Thistledown, 525/6 Triq Il Gojjin
Santa Maria Estate
Mellieha
Mlh 2382
Secretary NameMargareta Sleath
NationalityBritish
StatusClosed
Appointed25 April 1994(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 23 June 2009)
RoleProposed Director
Correspondence AddressHercules International
Thistledown, 525/6 Triq Il Gojjin
Santa Maria Estate
Mellieha
Mlh 2382
Director NameMiss Frances Grady
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleSecretary
Correspondence Address11 Drayson Mews
Kensington
London
W8 4LY
Secretary NameMiss Frances Grady
NationalityBritish
StatusResigned
Appointed27 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Drayson Mews
Kensington
London
W8 4LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,236
Cash£28,040

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Return made up to 27/11/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 27/11/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Return made up to 27/11/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 27/11/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Return made up to 27/11/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 27/11/02; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 27/11/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Return made up to 27/11/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Return made up to 27/11/99; full list of members (7 pages)
11 December 1998Return made up to 27/11/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 27/11/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page)
17 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1997Return made up to 27/11/96; no change of members (4 pages)
4 December 1996Registered office changed on 04/12/96 from: chapel ash house 6 compton road chapel ash wolverhampton west midlands WV3 9PH (1 page)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)