HARVEYS TYRES LIMITED

Register to unlock more data on OkredoRegister

HARVEYS TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337780

Incorporation date

22/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1989)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2012
Statement of capital on 2012-08-01
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon12/07/2012
Application to strike the company off the register
dot icon12/07/2012
Statement by Directors
dot icon12/07/2012
Solvency Statement dated 04/07/12
dot icon12/07/2012
Resolutions
dot icon12/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon09/08/2011
Appointment of Mr Kenji Murai as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon18/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon24/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon01/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon01/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon09/02/2009
Return made up to 19/01/09; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st james court 30 brown street manchester lancashire M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 19/01/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon23/01/2006
Return made up to 19/01/06; full list of members
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Director resigned
dot icon13/02/2005
Return made up to 19/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon19/04/2004
Director's particulars changed
dot icon26/01/2004
Return made up to 19/01/04; full list of members
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon03/03/2003
Return made up to 19/01/03; full list of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 19/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon04/02/2001
Return made up to 19/01/01; full list of members
dot icon04/02/2001
Registered office changed on 05/02/01
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 23/01/00; full list of members
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon12/05/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon12/05/1999
Registered office changed on 13/05/99 from: 3 old warrington road northwich cheshire CW9 5LQ
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed
dot icon14/02/1999
Accounts for a small company made up to 1998-09-30
dot icon31/01/1999
Return made up to 23/01/99; full list of members
dot icon03/02/1998
Return made up to 23/01/98; no change of members
dot icon18/01/1998
Accounts for a small company made up to 1997-09-30
dot icon28/01/1997
Return made up to 23/01/97; no change of members
dot icon20/01/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1996
Return made up to 23/01/96; full list of members
dot icon10/02/1996
Accounts for a small company made up to 1995-09-30
dot icon30/01/1995
Accounts for a small company made up to 1994-09-30
dot icon30/01/1995
Return made up to 23/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director's particulars changed
dot icon10/02/1994
Accounts for a small company made up to 1993-09-30
dot icon10/02/1994
Return made up to 23/01/94; no change of members
dot icon16/02/1993
Accounts for a small company made up to 1992-09-30
dot icon02/02/1993
Return made up to 23/01/93; full list of members
dot icon23/02/1992
Accounts for a small company made up to 1991-09-30
dot icon23/02/1992
Return made up to 23/01/92; no change of members
dot icon18/02/1991
Return made up to 31/12/90; full list of members
dot icon28/10/1990
Statement of affairs
dot icon28/10/1990
Ad 02/10/89--------- £ si 89998@1
dot icon14/10/1990
Ad 23/10/89--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon14/10/1990
Registered office changed on 15/10/90 from: 68 high street tarporley cheshire CW6 oat
dot icon14/10/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon14/10/1990
Ad 02/10/89--------- £ si 89998@1=89998 £ ic 2/90000
dot icon27/09/1989
Particulars of mortgage/charge
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Particulars of mortgage/charge
dot icon22/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Murai, Kenji
Director
15/07/2011 - Present
71
Parker, Timothy Charles
Director
25/11/2002 - 23/03/2005
92
Fraser, Ian Ellis
Director
22/06/2006 - 01/07/2011
100
Ogura, Kazushi
Director
15/07/2011 - Present
47

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 HARVEYS TYRES LIMITED

HARVEYS TYRES LIMITED is an(a) Dissolved company incorporated on 22/01/1989 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. 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 HARVEYS TYRES LIMITED?

toggle

HARVEYS TYRES LIMITED is currently Dissolved. It was registered on 22/01/1989 and dissolved on 05/11/2012.

Where is HARVEYS TYRES LIMITED located?

toggle

HARVEYS TYRES LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does HARVEYS TYRES LIMITED do?

toggle

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

What is the latest filing for HARVEYS TYRES LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.