Company NameTyre Products Ltd
Company StatusDissolved
Company Number02888485
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameStanley Group Of Companies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 19 October 2004)
RoleCompany Director
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Director NameJames Christopher Bourke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressConnaught House
Elbow Lane, Hertford Heath
Hertford
SG13 7PZ
Director NameEdward Kevin Kennedy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleCo Director
Correspondence Address22 Gyllyngdune Gardens
Seven Kings
Ilford
Essex
IG3 9HH
Secretary NameEdward Kevin Kennedy
NationalityBritish
StatusResigned
Appointed28 January 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleCo Director
Correspondence Address22 Gyllyngdune Gardens
Seven Kings
Ilford
Essex
IG3 9HH
Director NameMichael John Higginbotham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleConstruction Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Secretary NameMichael John Higginbotham
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleConstruction Director
Correspondence AddressThe Trees Witton Tower Garden
Witton Le Wear
Bishop Auckland
County Durham
DL14 0DJ
Director NameTerence Anthony John Hudson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence Address44 Pempath Place
Wembley
Middlesex
HA9 8QW
Secretary NameMr Terence Anthony John Hudson
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Cowbridge
Boston
Lincolnshire
PE22 7AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanley Group Of Companies Ltd
Cowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000
Cash£2
Current Liabilities£294,309

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2004First Gazette notice for compulsory strike-off (1 page)
22 July 2003Company name changed stanley group of companies LTD\certificate issued on 20/07/03 (2 pages)
23 March 2001Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Return made up to 18/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 October 1999Return made up to 18/01/99; no change of members (4 pages)
3 June 1999Registered office changed on 03/06/99 from: 64 duke street darlington county durham DL3 7AN (1 page)
17 April 1999Secretary resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
31 July 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Director resigned (1 page)
3 February 1998Return made up to 18/01/98; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 July 1997New director appointed (2 pages)
13 March 1997New director appointed (1 page)
13 March 1997Return made up to 18/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1997Accounts for a small company made up to 31 January 1996 (5 pages)
10 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Registered office changed on 03/02/97 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page)
7 February 1996Company name changed miken U.K. LIMITED\certificate issued on 08/02/96 (2 pages)
26 January 1996Return made up to 18/01/96; change of members (6 pages)
12 January 1996Accounts for a small company made up to 31 January 1995 (5 pages)
4 April 1995Return made up to 18/01/95; full list of members (6 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Director resigned (2 pages)