Company NameAll Tyres (G.B.) Limited
DirectorTrefor Jones
Company StatusDissolved
Company Number03019574
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 1 month ago)
Previous NameJenlok Limited

Directors

Director NameTrefor Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maes Bodlonfa
Mold
Flintshire
CH7 1DR
Wales
Secretary NameChristine Muriel Benbow
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleManager
Correspondence Address17 Llanforda Rise
Oswestry
Salop
SY11 1SY
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

14 March 2000Dissolved (1 page)
14 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1999C/O re change of liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
9 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Registered office changed on 31/12/96 from: unit 1, glovers meadow maesbury road industrial estate oswestry shropshire SY10 8HA (1 page)
21 July 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 43A whitchurch road cardiff CF4 3JN (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)