TINRYLAND CAR SALES LIMITED
Overview
| Company Name | TINRYLAND CAR SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07487539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TINRYLAND CAR SALES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TINRYLAND CAR SALES LIMITED located?
| Registered Office Address | Companies House Default Address CF14 8LR Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TINRYLAND CAR SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSEX ENTERPRISES LIMITED | Jan 10, 2011 | Jan 10, 2011 |
What are the latest accounts for TINRYLAND CAR SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for TINRYLAND CAR SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from , 13 Midland Road, Olney Midland Road, Olney, MK46 4BL, England to Companies House Default Address Cardiff CF14 8LR on Mar 06, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Ms Ann Carey as a secretary on Mar 05, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Janet Hough as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Michael Grimes as a person with significant control on Feb 05, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jamie Christopher O'brien as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Grimes as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Grimes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Christopher O'brien as a director on Feb 14, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from , C/O C/O Celtic Transport Limited, Prospect House Suite1, 52 Church Street, Leigh, Lancashire, WN7 1AZ to Companies House Default Address Cardiff CF14 8LR on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Essex as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Essex as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from , 13 Davy Road, Runcorn, Cheshire, WA7 1PZ to Companies House Default Address Cardiff CF14 8LR on Dec 29, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Suite 527 2 Old Brompton Road, London, SW7 3DQ to Companies House Default Address Cardiff CF14 8LR on Nov 08, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of TINRYLAND CAR SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAREY, Ann | Secretary | Default Address CF14 8LR Cardiff Companies House Wales | 243824990001 | |||||||
| HOUGH, Janet | Director | Default Address CF14 8LR Cardiff Companies House Wales | England | Irish | 99638240001 | |||||
| GRIMES, Michael | Secretary | Midland Road MK46 4BL Olney 13 Midland Road, Olney England | 156899030001 | |||||||
| ESSEX, Daniel | Director | c/o C/O Celtic Transport Limited Suite1 52 Church Street WN7 1AZ Leigh Prospect House Lancashire | England | English | 156899040001 | |||||
| ESSEX, John | Director | c/o C/O Celtic Transport Limited Suite1 52 Church Street WN7 1AZ Leigh Prospect House Lancashire | England | English | 156893630001 | |||||
| GRIMES, Michael | Director | 2 Old Brompton Road SW7 3DQ London Suite 527 United Kingdom | England | Irish | 97542270001 | |||||
| O'BRIEN, Jamie Christopher | Director | Midland Road MK46 4BL Olney 13 Midland Road, Olney England | United Kingdom | Irish | 225561830001 | |||||
| SHALTIEL, Yaakov, Dr | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 154572300001 |
Who are the persons with significant control of TINRYLAND CAR SALES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Grimes | Jul 01, 2016 | Midland Road MK46 4BL Olney 13 Midland Road, Olney England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
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