TOWN AND COUNTRY TYRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TOWN AND COUNTRY TYRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01478039

Incorporation date

08/02/1980

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 19/05/1980)
dot icon06/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon01/08/2012
Statement of capital on 2012-08-01
dot icon24/07/2012
First Gazette notice for voluntary strike-off
dot icon13/07/2012
Application to strike the company off the register
dot icon13/07/2012
Statement by Directors
dot icon13/07/2012
Solvency Statement dated 04/07/12
dot icon13/07/2012
Resolutions
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon08/08/2011
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 icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company 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 icon03/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon03/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon03/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon18/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st james court 30 brown street manchester lancashire M2 2JF
dot icon23/11/2007
Return made up to 28/09/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 28/09/06; full list of members
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 icon07/10/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 28/09/05; full list of members
dot icon07/04/2005
Director resigned
dot icon05/11/2004
Return made up to 28/09/04; 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 icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 28/09/03; 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 icon21/10/2002
Return made up to 28/09/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 28/09/01; full list of members
dot icon23/10/2001
Location of register of members address changed
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
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 28/09/00; full list of members
dot icon01/11/2000
Location of register of members address changed
dot icon01/11/2000
Location of debenture register address changed
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
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 icon25/11/1999
Director's particulars changed
dot icon25/11/1999
Return made up to 28/09/99; no change of members
dot icon12/11/1999
Registered office changed on 12/11/99 from: unit 1,partridge house newtown road henley-on-thames oxon RG9 1EN
dot icon14/10/1999
New director appointed
dot icon13/05/1999
Return made up to 28/09/98; full list of members
dot icon13/05/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
Director resigned
dot icon14/12/1998
Full accounts made up to 1998-02-28
dot icon26/01/1998
Full accounts made up to 1997-02-28
dot icon15/10/1997
Return made up to 28/09/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-02-29
dot icon19/11/1996
Return made up to 28/09/96; full list of members
dot icon07/11/1995
Return made up to 28/09/95; no change of members
dot icon19/10/1995
Full accounts made up to 1995-02-28
dot icon24/01/1995
Full accounts made up to 1994-02-28
dot icon24/01/1995
Return made up to 28/09/94; change of members
dot icon24/01/1995
Location of register of members address changed
dot icon24/01/1995
Location of debenture register address changed
dot icon01/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Accounting reference date shortened from 31/05 to 28/02
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon22/12/1993
Nc inc already adjusted 13/12/93
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon16/12/1993
Particulars of mortgage/charge
dot icon06/12/1993
Accounts for a small company made up to 1993-05-31
dot icon06/12/1993
Return made up to 28/09/93; full list of members
dot icon06/12/1993
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Full accounts made up to 1992-05-31
dot icon15/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Return made up to 28/09/92; no change of members
dot icon02/12/1992
Secretary resigned;director resigned
dot icon30/09/1992
Registered office changed on 30/09/92 from: tanglewood crowsley road, shiplake henley-on-thames oxfordshire RG9 3LE
dot icon02/01/1992
Full accounts made up to 1991-05-31
dot icon16/10/1991
Return made up to 28/09/91; no change of members
dot icon09/10/1990
Full accounts made up to 1990-05-31
dot icon04/10/1990
Return made up to 28/09/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-06-30
dot icon10/01/1990
Return made up to 08/12/89; full list of members
dot icon12/10/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon16/03/1989
Registered office changed on 16/03/89 from: 18 badgers walk shiplake henley on thames oxon RG9 3JQ
dot icon16/03/1989
Full accounts made up to 1988-06-30
dot icon16/03/1989
Return made up to 08/10/88; full list of members
dot icon09/02/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Full accounts made up to 1985-12-31
dot icon12/08/1987
Return made up to 01/10/86; full list of members
dot icon12/08/1987
Return made up to 10/07/87; full list of members
dot icon23/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1987
Registered office changed on 15/07/87 from: duramark house farm road reading road henley-on-thames oxon
dot icon19/05/1980
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Murai, Kenji
Director
15/07/2011 - Present
71
Parker, Timothy Charles
Director
25/11/2002 - 23/03/2005
92
Huthersall, Robert
Director
30/03/2000 - 25/04/2001
23

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 TOWN AND COUNTRY TYRE SERVICES LIMITED

TOWN AND COUNTRY TYRE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/02/1980 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 TOWN AND COUNTRY TYRE SERVICES LIMITED?

toggle

TOWN AND COUNTRY TYRE SERVICES LIMITED is currently Dissolved. It was registered on 08/02/1980 and dissolved on 06/11/2012.

Where is TOWN AND COUNTRY TYRE SERVICES LIMITED located?

toggle

TOWN AND COUNTRY TYRE SERVICES LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does TOWN AND COUNTRY TYRE SERVICES LIMITED do?

toggle

TOWN AND COUNTRY TYRE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOWN AND COUNTRY TYRE SERVICES LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved via voluntary strike-off.