Company NameHarland Tyres International Plc
DirectorsAurela Stavrinides and Andreas Stavrinides
Company StatusDissolved
Company Number02800806
CategoryPublic Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAurela Stavrinides
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAlbanian
StatusCurrent
Appointed21 July 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address60 Progress Road
Leigh On Sea
Essex
SS9 5JT
Secretary NameAndreas Stavrinides
NationalityCypriot
StatusCurrent
Appointed13 August 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManager
Correspondence Address60 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameMr Andreas Stavrinides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusCurrent
Appointed28 December 1998(5 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Hainault Avenue
Westcliff On Sea
Essex
SS0 9EY
Director NameAndreas Stavrinides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed12 January 1993
Appointment Duration4 years, 7 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address35 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMrs Valerie Stavrinides
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993
Appointment Duration3 years, 1 month (resigned 16 February 1996)
RoleHousewife
Correspondence Address35 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMrs Valerie Stavrinides
NationalityBritish
StatusResigned
Appointed12 January 1993
Appointment Duration3 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address35 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameAurela Stavrinides
NationalityAlbanian
StatusResigned
Appointed21 July 1997(4 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 August 1997)
RoleCompany Director
Correspondence Address60 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameAndreas Stavrinides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed10 October 1997(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1997)
RoleManager
Correspondence Address60 Progress Road
Leigh On Sea
Essex
SS9 5JT
Director NameCascade Limited (Corporation)
Date of BirthJuly 1993 (Born 30 years ago)
StatusResigned
Appointed16 February 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 1997)
Correspondence Address152 Seven Sisters Road
London
N7 7PL
Secretary NameCascade Limited (Corporation)
StatusResigned
Appointed17 February 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1997)
Correspondence Address152 Seven Sisters Road
London
N7 7PL

Location

Registered Address152 Seven Sisters Road
London
N7 7PL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£319,934
Gross Profit£103,342
Net Worth£43,239
Cash£12,000
Current Liabilities£303,565

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 June 2006Dissolved (1 page)
21 April 2000Completion of winding up (1 page)
21 April 2000Dissolution deferment (1 page)
17 February 1999Order of court to wind up (1 page)
6 January 1999New director appointed (2 pages)
16 March 1998Return made up to 12/03/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 30 June 1997 (16 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Particulars of mortgage/charge (6 pages)
30 October 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
25 May 1997Full accounts made up to 30 June 1996 (14 pages)
17 March 1997Return made up to 12/03/97; no change of members (4 pages)
17 April 1996Return made up to 12/03/96; no change of members (4 pages)
7 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)