Company NameBorehamwood Tyres Limited
Company StatusDissolved
Company Number06496689
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 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 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ian Prosser
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameMs Estelle Elizabeth Prosser
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Shenleybury Cottages Shenleybury
Shenley
Radlett
Hertfordshire
WD7 9DJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Mr Ian Prosser
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,090
Current Liabilities£67,381

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
29 June 2020Liquidators' statement of receipts and payments to 13 May 2020 (15 pages)
18 July 2019Liquidators' statement of receipts and payments to 13 May 2019 (14 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
5 June 2018Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 46 Vivian Avenue Hendon Central London NW4 3XP on 5 June 2018 (2 pages)
1 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-14
(1 page)
1 June 2018Statement of affairs (6 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
10 May 2010Termination of appointment of Estelle Prosser as a secretary (1 page)
10 May 2010Termination of appointment of Estelle Prosser as a secretary (1 page)
10 May 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
27 April 2010Termination of appointment of Estelle Prosser as a secretary (1 page)
27 April 2010Termination of appointment of Estelle Prosser as a secretary (1 page)
27 April 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
27 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 April 2008Director appointed mr ian prosser (1 page)
2 April 2008Secretary appointed ms estelle elizabeth prosser (1 page)
2 April 2008Secretary appointed ms estelle elizabeth prosser (1 page)
2 April 2008Director appointed mr ian prosser (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Incorporation (13 pages)
7 February 2008Incorporation (13 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)