Company NameCollege Tyres Limited
Company StatusDissolved
Company Number07153665
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher Alan Deer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleRetail Tyre Supplier
Country of ResidenceEngland
Correspondence Address42 Bilton Road
Perivale
Middlesex
UB6 7DH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.collegetyres.co.uk
Email address[email protected]
Telephone020 89972012
Telephone regionLondon

Location

Registered Address42 Bilton Road
Perivale
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Christopher Alan Deer
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,625
Current Liabilities£38,534

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Voluntary strike-off action has been suspended (1 page)
6 February 2015Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
14 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
19 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
19 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Appointment of Christopher Alan Deer as a director (3 pages)
16 February 2010Appointment of Christopher Alan Deer as a director (3 pages)
12 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
10 February 2010Incorporation (48 pages)
10 February 2010Incorporation (48 pages)