Company NameTyresavers Vulcanizing Limited
Company StatusDissolved
Company Number07971120
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameTyresavers Vulcanising Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Robin Gaylard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameMiss Jacqueline Higgins
StatusClosed
Appointed27 July 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.tyresaversukltd.com
Telephone01277 577149
Telephone regionBrentwood

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£580
Current Liabilities£14,420

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
18 December 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
13 September 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
13 September 2012Appointment of Miss Jacqueline Higgins as a secretary (1 page)
13 September 2012Appointment of Miss Jacqueline Higgins as a secretary (1 page)
13 September 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
13 September 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed tyresavers vulcanising LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
13 April 2012Company name changed tyresavers vulcanising LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
13 April 2012Change of name notice (2 pages)
16 March 2012Termination of appointment of Andrew Davis as a director (1 page)
16 March 2012Director's details changed for Mr Robin Garlard on 16 March 2012 (2 pages)
16 March 2012Termination of appointment of Andrew Davis as a director (1 page)
16 March 2012Director's details changed for Mr Robin Garlard on 16 March 2012 (2 pages)
16 March 2012Appointment of Mr Robin Garlard as a director (2 pages)
16 March 2012Appointment of Mr Robin Garlard as a director (2 pages)
1 March 2012Incorporation (43 pages)
1 March 2012Incorporation (43 pages)