Company NameNorth Tyres Limited
Company StatusDissolved
Company Number05672041
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Linda McGuire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Director NameMr Malcolm McGuire
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Secretary NameMrs Linda McGuire
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sunderland Road
South Shields
Tyne & Wear
NE34 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit Bt6/14
Dabble Duck Industrial Estate
Shildon Bishop Auckland
Co Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

50 at 1Malcolm Mcguire
50.00%
Ordinary
50 at 1Ms Linda Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£38,500
Cash£12,812
Current Liabilities£92,740

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
22 September 2011Restoration by order of the court (4 pages)
22 September 2011Restoration by order of the court (4 pages)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
26 January 2010Director's details changed for Mr Malcolm Mcguire on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
26 January 2010Director's details changed for Mr Malcolm Mcguire on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Linda Mcguire on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Linda Mcguire on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Return made up to 11/01/08; full list of members (4 pages)
27 March 2008Return made up to 11/01/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
27 March 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Director resigned (1 page)
15 March 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
15 March 2006Registered office changed on 15/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
15 March 2006Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)