TYRE EXCHANGE SUPERSITES LTD
Overview
| Company Name | TYRE EXCHANGE SUPERSITES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08337370 |
| 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 TYRE EXCHANGE SUPERSITES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TYRE EXCHANGE SUPERSITES LTD located?
| Registered Office Address | Micheldever Station SO21 3AP Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYRE EXCHANGE SUPERSITES LTD?
| Company Name | From | Until |
|---|---|---|
| MAXTREAD 2 TRADE LTD | Dec 19, 2012 | Dec 19, 2012 |
What are the latest accounts for TYRE EXCHANGE SUPERSITES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TYRE EXCHANGE SUPERSITES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | 1 pages | AD02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jacqueline Elizabeth Smith as a secretary on Jun 15, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Jacqueline Elizabeth Smith as a director on Jun 15, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Smith as a director on Jun 15, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Robert Cowles as a secretary on Jun 15, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Mr Duncan Stewart Wilkes as a director on Jun 15, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Robert Cowles as a director on Jun 15, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 14 Cannon Park Road Middlesbrough Co. Durham TS1 5JP to Micheldever Station Winchester Hampshire SO21 3AP on Jul 09, 2015 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed maxtread 2 trade LTD\certificate issued on 09/01/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of TYRE EXCHANGE SUPERSITES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWLES, Jonathan Robert | Secretary | SO21 3AP Winchester Micheldever Station Hampshire | 199246140001 | |||||||
| COWLES, Jonathan Robert | Director | SO21 3AP Winchester Micheldever Station Hampshire | England | British | 122658610002 | |||||
| WILKES, Duncan Stewart | Director | SO21 3AP Winchester Micheldever Station Hampshire | England | British | 75861610001 | |||||
| SMITH, Jacqueline Elizabeth | Secretary | Cannon Park Road TS1 5JP Middlesbrough 14 Co. Durham United Kingdom | 174519090001 | |||||||
| SMITH, Geoffrey | Director | Cannon Park Road TS1 5JP Middlesbrough 14 Co. Durham United Kingdom | England | British | 111283500001 | |||||
| SMITH, Jacqueline Elizabeth | Director | Cannon Park Road TS1 5JP Middlesbrough 14 Co. Durham United Kingdom | England | British | 111283490001 |
Who are the persons with significant control of TYRE EXCHANGE SUPERSITES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Maxtread Group Ltd | Feb 10, 2017 | Micheldever Station SO21 3AP Winchester Micheldever Tyre Services Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Gp Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Management Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
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