AUTOSPEED TYRES (WESTERN) LIMITED
Overview
| Company Name | AUTOSPEED TYRES (WESTERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00940944 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOSPEED TYRES (WESTERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOSPEED TYRES (WESTERN) LIMITED located?
| Registered Office Address | Etel House Avenue One SG6 2HU Letchworth Garden City Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUTOSPEED TYRES (WESTERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for AUTOSPEED TYRES (WESTERN) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AUTOSPEED TYRES (WESTERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Slade on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Slade as a director on Mar 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kazushi Ogura as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Kenji Murai on May 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kazushi Ogura on May 13, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on Jun 29, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of AUTOSPEED TYRES (WESTERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162126740001 | ||||||
| MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 95702340002 | |||||
| SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | 185568260001 | |||||
| CLAPP, John Leslie | Secretary | Lansdowne Cotswold Lane Old Sodbury BS37 6NE Bristol | British | 50237790001 | ||||||
| HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
| MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| CLAPP, Adrian Paul | Director | 18 Perrinpit Road Frampton Cotterell BS17 2AT Bristol Avon | British | 9794620001 | ||||||
| CLAPP, John Leslie | Director | Lansdowne Cotswold Lane Old Sodbury BS37 6NE Bristol | British | 50237790001 | ||||||
| FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | 94804240004 | |||||
| FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | 28393850006 | |||||
| HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 99111340001 | |||||
| HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | 712840002 | ||||||
| HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | 3204110005 | ||||||
| LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | 91134410001 | |||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 150485750001 | |||||
| OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | 75755850002 | ||||||
| PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 126476060001 |
Does AUTOSPEED TYRES (WESTERN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 13, 1985 Delivered On Mar 22, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/h& l/h proeprties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdibts (see M44). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0