Company NameDee Bee Tyres Limited
Company StatusDissolved
Company Number05748121
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Raymond Joseph Bates
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMr Erik Nielson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Ray Bates
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,596
Current Liabilities£152,153

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
30 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
29 May 2013Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Erik Nielson as a director (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Raymond Joseph Bates on 20 March 2010 (2 pages)
19 April 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 20 March 2010 (2 pages)
19 April 2010Director's details changed for Erik Nielson on 20 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 20/03/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
8 June 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2006Incorporation (16 pages)