Company NameTyre Derived Fuels Limited
DirectorKevin Palmer Wood
Company StatusDissolved
Company Number03978579
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NameTyre Drive Fuels Limited

Directors

Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameMr Martin Brian Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Secretary NameMr Martin Brian Jackson
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
1 August 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Registered office changed on 09/02/01 from: 12 percy park road tynemouth tyne & wear NE30 4LP (1 page)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Statement of affairs (6 pages)
6 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2000Registered office changed on 06/12/00 from: regus house 4 admiral way doxford international bu sunderland tyne & wear SR3 3XW (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 May 2000Secretary resigned (1 page)
19 April 2000Company name changed tyre drive fuels LIMITED\certificate issued on 19/04/00 (2 pages)