TINRYLAND CAR SALES LIMITED

TINRYLAND CAR SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTINRYLAND CAR SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07487539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TINRYLAND CAR SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSEX ENTERPRISES LIMITEDJan 10, 2011Jan 10, 2011

    What are the latest accounts for TINRYLAND CAR SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for TINRYLAND CAR SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    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 pagesAD01

    Appointment of Ms Ann Carey as a secretary on Mar 05, 2018

    2 pagesAP03

    Appointment of Ms Janet Hough as a director on Mar 05, 2018

    2 pagesAP01

    Cessation of Michael Grimes as a person with significant control on Feb 05, 2018

    1 pagesPSC07

    Termination of appointment of Jamie Christopher O'brien as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Termination of appointment of Michael Grimes as a secretary on Feb 28, 2017

    1 pagesTM02

    Termination of appointment of Michael Grimes as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Jamie Christopher O'brien as a director on Feb 14, 2017

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of John Essex as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Daniel Essex as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2016

    RES15

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Who are the officers of TINRYLAND CAR SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Ann
    Default Address
    CF14 8LR Cardiff
    Companies House
    Wales
    Secretary
    Default Address
    CF14 8LR Cardiff
    Companies House
    Wales
    243824990001
    HOUGH, Janet
    Default Address
    CF14 8LR Cardiff
    Companies House
    Wales
    Director
    Default Address
    CF14 8LR Cardiff
    Companies House
    Wales
    EnglandIrish99638240001
    GRIMES, Michael
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    Secretary
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    156899030001
    ESSEX, Daniel
    c/o C/O Celtic Transport Limited
    Suite1
    52 Church Street
    WN7 1AZ Leigh
    Prospect House
    Lancashire
    Director
    c/o C/O Celtic Transport Limited
    Suite1
    52 Church Street
    WN7 1AZ Leigh
    Prospect House
    Lancashire
    EnglandEnglish156899040001
    ESSEX, John
    c/o C/O Celtic Transport Limited
    Suite1
    52 Church Street
    WN7 1AZ Leigh
    Prospect House
    Lancashire
    Director
    c/o C/O Celtic Transport Limited
    Suite1
    52 Church Street
    WN7 1AZ Leigh
    Prospect House
    Lancashire
    EnglandEnglish156893630001
    GRIMES, Michael
    2 Old Brompton Road
    SW7 3DQ London
    Suite 527
    United Kingdom
    Director
    2 Old Brompton Road
    SW7 3DQ London
    Suite 527
    United Kingdom
    EnglandIrish97542270001
    O'BRIEN, Jamie Christopher
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    Director
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    United KingdomIrish225561830001
    SHALTIEL, Yaakov, Dr
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish154572300001

    Who are the persons with significant control of TINRYLAND CAR SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Grimes
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    Jul 01, 2016
    Midland Road
    MK46 4BL Olney
    13 Midland Road, Olney
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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