AUTOSPEED TYRES (WESTERN) LIMITED

Register to unlock more data on OkredoRegister

AUTOSPEED TYRES (WESTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00940944

Incorporation date

22/10/1968

Size

Dormant

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1968)
dot icon17/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon14/08/2014
Accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
dot icon21/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Mark Slade as a director on 2014-03-01
dot icon03/03/2014
Termination of appointment of Kazushi Ogura as a director on 2014-03-01
dot icon15/05/2013
Accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Kenji Murai on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr Kazushi Ogura on 2013-05-13
dot icon29/06/2012
Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 2012-06-29
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/05/2012
Accounts made up to 2012-03-31
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon18/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon18/05/2009
Return made up to 02/05/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 02/05/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon12/06/2006
Return made up to 02/05/06; full list of members
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 30/04/05; full list of members
dot icon01/04/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon24/06/2002
Return made up to 30/04/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon17/09/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon14/08/2000
Resolutions
dot icon06/06/2000
Return made up to 02/05/00; full list of members
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon26/05/1999
Return made up to 02/05/99; no change of members
dot icon05/02/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon25/08/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Return made up to 02/05/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-02-28
dot icon04/06/1997
Return made up to 02/05/97; no change of members
dot icon08/11/1996
Accounting reference date extended from 31/10/96 to 28/02/97
dot icon09/08/1996
Registered office changed on 09/08/96 from: st jamess court brown street manchester M2 2JF
dot icon09/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Director resigned
dot icon28/05/1996
Return made up to 02/05/96; full list of members
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon30/04/1996
Full accounts made up to 1995-10-31
dot icon15/06/1995
Return made up to 02/05/95; no change of members
dot icon26/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 02/05/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-10-31
dot icon18/06/1993
Full accounts made up to 1992-10-31
dot icon11/06/1993
Return made up to 02/05/93; full list of members
dot icon08/06/1992
Full accounts made up to 1991-10-31
dot icon22/05/1992
Return made up to 02/05/92; no change of members
dot icon07/06/1991
Return made up to 02/05/91; no change of members
dot icon22/04/1991
Full accounts made up to 1990-10-31
dot icon25/09/1990
Return made up to 02/05/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-10-31
dot icon15/11/1989
Return made up to 02/05/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-10-31
dot icon23/08/1988
Registered office changed on 23/08/88 from: 80 north rd. Yate bristol
dot icon16/08/1988
Full accounts made up to 1987-10-31
dot icon08/12/1987
Return made up to 25/09/87; full list of members
dot icon05/09/1987
Full accounts made up to 1986-10-31
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon12/08/1986
Director resigned
dot icon24/07/1986
Full accounts made up to 1985-10-31
dot icon07/04/1972
Miscellaneous
dot icon22/10/1968
Incorporation
dot icon22/10/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Fraser, Ian Ellis
Director
22/06/2006 - 01/07/2011
100
Mcgill, Kenneth Andrew
Director
25/04/2001 - 01/11/2002
74
Owens, Stanley Hart
Director
25/04/2001 - 25/11/2002
43
Morrison, Scott
Secretary
22/07/2004 - 22/06/2006
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOSPEED TYRES (WESTERN) LIMITED

AUTOSPEED TYRES (WESTERN) LIMITED is an(a) Dissolved company incorporated on 22/10/1968 with the registered office located at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSPEED TYRES (WESTERN) LIMITED?

toggle

AUTOSPEED TYRES (WESTERN) LIMITED is currently Dissolved. It was registered on 22/10/1968 and dissolved on 17/03/2015.

Where is AUTOSPEED TYRES (WESTERN) LIMITED located?

toggle

AUTOSPEED TYRES (WESTERN) LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does AUTOSPEED TYRES (WESTERN) LIMITED do?

toggle

AUTOSPEED TYRES (WESTERN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOSPEED TYRES (WESTERN) LIMITED?

toggle

The latest filing was on 17/03/2015: Final Gazette dissolved via voluntary strike-off.