HUMPHRIES TYRE & EXHAUST CENTRES LIMITED

Register to unlock more data on OkredoRegister

HUMPHRIES TYRE & EXHAUST CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01184575

Incorporation date

19/09/1974

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 30/05/1986)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/08/2014
Accounts made up to 2014-03-31
dot icon04/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
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 icon16/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon15/05/2013
Accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Kazushi Ogura on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Kenji Murai on 2012-11-05
dot icon29/06/2012
Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 2012-06-29
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 icon01/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon10/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon10/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon12/10/2010
Annual return made up to 2010-10-11 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 icon31/10/2009
Accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-05
dot icon15/10/2009
Director's details changed for Ian Ellis Fraser on 2009-10-05
dot icon15/10/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-05
dot icon18/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon17/10/2008
Return made up to 11/10/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF
dot icon23/11/2007
Return made up to 11/10/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 11/10/06; full list of members
dot icon06/11/2006
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 icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon26/10/2005
Return made up to 11/10/05; full list of members
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon05/04/2005
Director resigned
dot icon05/11/2004
Return made up to 11/10/04; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 11/10/03; full list of members
dot icon30/06/2003
Director's particulars changed
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 icon28/10/2002
Return made up to 11/10/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 11/10/01; full list of members
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
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 icon01/11/2000
Return made up to 11/10/00; full list of members
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
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 icon09/11/1999
Return made up to 11/10/99; no change of members
dot icon23/03/1999
Director resigned
dot icon26/02/1999
New director appointed
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 icon20/10/1998
Return made up to 11/10/98; no change of members
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/11/1997
Return made up to 11/10/97; full list of members
dot icon20/11/1997
Location of register of members
dot icon29/10/1997
Full accounts made up to 1997-02-02
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Registered office changed on 07/02/97 from: jenkins hill bagshot surrey
dot icon07/02/1997
Accounting reference date extended from 31/01 to 28/02
dot icon05/02/1997
Ad 27/01/97--------- £ si [email protected]=15 £ ic 1010/1025
dot icon18/12/1996
Memorandum and Articles of Association
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Ad 25/11/96--------- £ si [email protected]=10 £ ic 1000/1010
dot icon18/12/1996
£ nc 10000/160100 25/11/96
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Return made up to 11/10/96; no change of members
dot icon15/10/1996
Director's particulars changed
dot icon15/10/1996
Director's particulars changed
dot icon02/09/1996
Full accounts made up to 1996-01-31
dot icon13/11/1995
Return made up to 11/10/95; no change of members
dot icon31/07/1995
Full accounts made up to 1995-01-31
dot icon29/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts made up to 1994-01-31
dot icon29/11/1994
Return made up to 11/10/94; full list of members
dot icon10/12/1993
Full accounts made up to 1993-01-31
dot icon10/12/1993
Return made up to 11/10/93; no change of members
dot icon08/10/1993
Memorandum and Articles of Association
dot icon28/06/1993
Certificate of change of name
dot icon28/06/1993
Certificate of change of name
dot icon31/12/1992
Particulars of mortgage/charge
dot icon26/11/1992
Full accounts made up to 1992-01-31
dot icon06/11/1992
New director appointed
dot icon06/11/1992
Director resigned
dot icon06/11/1992
Return made up to 11/10/92; no change of members
dot icon01/05/1992
Particulars of mortgage/charge
dot icon01/05/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon06/02/1992
Particulars of mortgage/charge
dot icon13/12/1991
Full accounts made up to 1991-01-31
dot icon04/12/1991
Return made up to 12/10/91; full list of members
dot icon13/11/1991
New director appointed
dot icon17/01/1991
Full accounts made up to 1990-01-31
dot icon05/12/1990
Return made up to 12/10/90; no change of members
dot icon06/12/1989
Full accounts made up to 1989-01-31
dot icon06/12/1989
Return made up to 11/10/89; full list of members
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon21/12/1988
Full accounts made up to 1988-01-31
dot icon21/12/1988
Return made up to 26/10/88; full list of members
dot icon12/10/1988
Director resigned
dot icon13/01/1988
Director resigned
dot icon03/12/1987
Return made up to 21/10/87; full list of members
dot icon03/12/1987
Full accounts made up to 1987-01-31
dot icon29/11/1986
Full accounts made up to 1986-01-31
dot icon29/11/1986
Return made up to 10/11/86; full list of members
dot icon25/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1986
Full accounts made up to 1985-01-31
dot icon30/05/1986
Return made up to 11/10/85; full list of members

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Murai, Kenji
Director
15/07/2011 - Present
71
Slade, Mark Richard
Director
01/03/2014 - Present
67
Huthersall, Robert
Director
30/03/2000 - 25/04/2001
23
Owens, Stanley Hart
Director
25/04/2001 - 25/11/2002
43

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 HUMPHRIES TYRE & EXHAUST CENTRES LIMITED

HUMPHRIES TYRE & EXHAUST CENTRES LIMITED is an(a) Dissolved company incorporated on 19/09/1974 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 HUMPHRIES TYRE & EXHAUST CENTRES LIMITED?

toggle

HUMPHRIES TYRE & EXHAUST CENTRES LIMITED is currently Dissolved. It was registered on 19/09/1974 and dissolved on 10/03/2015.

Where is HUMPHRIES TYRE & EXHAUST CENTRES LIMITED located?

toggle

HUMPHRIES TYRE & EXHAUST CENTRES LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does HUMPHRIES TYRE & EXHAUST CENTRES LIMITED do?

toggle

HUMPHRIES TYRE & EXHAUST CENTRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HUMPHRIES TYRE & EXHAUST CENTRES LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.