Company NameXtreme Wheel And Tyre Centre Limited
Company StatusDissolved
Company Number03194176
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRobert Keith Gibbs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Credon Close
Farnborough
Hampshire
GU14 8QN
Director NameMr Timothy William Hillyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Railway Cottages
Durnsford Road Wimbledon
London
SW19 8HW
Director NameMr Graham Peter Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stanwell Road
Ashford
Middlesex
TW15 3QH
Secretary NameMr Timothy William Hillyer
NationalityBritish,Irish
StatusCurrent
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Railway Cottages
Durnsford Road Wimbledon
London
SW19 8HW
Director NameAlistair Strong
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2003(7 years after company formation)
Appointment Duration20 years, 11 months
RoleFinancial Advisor
Correspondence AddressMercread
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameMr Giuseppe Martorana
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressAlden
Yewlands
Hoddesdon
Hertfordshire
EN11 8BT
Secretary NameMr Keith Rodney Ripp
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameMr Keith Rodney Ripp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Secretary NameStephen Paul Tilby
NationalityBritish
StatusResigned
Appointed18 July 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleCompany Director
Correspondence Address8 Champions Green
Hoddesdon
Hertfordshire
EN11 9NE
Director NameMr Craig Andrew Robinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarriots Hill Cottage
Harriots Hill Nuthurst
Horsham
West Sussex
RH13 6LH
Director NameJohn Peter Illsley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(6 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2002)
RoleFinance Director
Correspondence Address13 Wyndham Road
Kingston On Thames
Surrey
KT2 5JR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts24 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 April 2005Notice of move from Administration to Dissolution (4 pages)
12 January 2005Notice of extension of period of Administration (1 page)
18 August 2004Administrator's progress report (7 pages)
5 April 2004Amended certificate of constitution of creditors' committee (1 page)
5 April 2004Result of meeting of creditors (21 pages)
24 March 2004Statement of administrator's proposal (20 pages)
22 January 2004Registered office changed on 22/01/04 from: velizy avenue crown gate (town centre) harlow essex CM20 1ER (1 page)
20 January 2004Appointment of an administrator (1 page)
17 June 2003New director appointed (2 pages)
3 June 2003Declaration of assistance for shares acquisition (8 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Return made up to 03/05/03; full list of members (8 pages)
13 May 2003Director resigned (1 page)
17 December 2002Accounts for a small company made up to 24 February 2002 (6 pages)
2 June 2002Return made up to 03/05/02; full list of members (8 pages)
2 June 2002New director appointed (2 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
10 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
24 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 May 1999Return made up to 03/05/99; no change of members (4 pages)
20 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/97
(6 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 February 1997Ad 07/02/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
17 February 1997£ nc 1000/200000 06/02/97 (1 page)
17 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 February 1997Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
11 July 1996New director appointed (2 pages)
15 June 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
3 May 1996Incorporation (14 pages)