Company NameCapital Tyres (St.Albans) Limited
Company StatusDissolved
Company Number03449165
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)
Previous NameBackvalue Limited

Directors

Director NameJonathan Paul Kingsley West
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 01 June 1999)
RoleManaging Director
Correspondence AddressFairlawns Gypsy Lane
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary NameSarah Louise West
NationalityBritish
StatusClosed
Appointed13 October 1998(12 months after company formation)
Appointment Duration7 months, 3 weeks (closed 01 June 1999)
RoleCompany Director
Correspondence AddressFairlawns
Gypsy Lane Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Secretary NameJonathan Paul Kingsley West
NationalityBritish
StatusResigned
Appointed24 October 1997(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 1998)
RoleManaging Director
Correspondence AddressFairlawns Gypsy Lane
Kingwood Common
Henley On Thames
Oxfordshire
RG9 5NB
Director NameMark Shankland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressFlat A Baltic Court
Thameside
Henley On Thames
Oxfordshire
RG9 1BQ
Director NameKeith Charles Tabram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 1998)
RoleGeneral Manager
Correspondence Address12 Withycroft
George Green
Slough
Buckinghamshire
SL3 6BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
12 November 1997Memorandum and Articles of Association (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Company name changed backvalue LIMITED\certificate issued on 07/11/97 (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Director resigned (1 page)
14 October 1997Incorporation (9 pages)