Company NameEldon Tyres Limited
DirectorLee Michael Crawford
Company StatusActive
Company Number05745716
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee Michael Crawford
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Michael Stuart Crawford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Grange
Crook
County Durham
DL15 8AS
Secretary NameClaire Louise Parker
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Eldon Terrace
Ferryhill Station
County Durham
DL17 0AW
Director NameEric Steven Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2010)
RoleMechanic
Country of ResidenceEngland
Correspondence Address18 Cleves Avenue
Ferryhill
County Durham
DL17 8BN
Secretary NameMr Lee Michael Crawford
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 04 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 High Grange
Crook
County Durham
DL15 8AS
Director NameLee Thompson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address9 Kensington Terrace
Willington
Crook
County Durham
DL15 0PJ

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lee Crawford
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
5 October 2022Change of details for Mr Lee Michael Crawford as a person with significant control on 5 October 2022 (2 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
16 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 May 2010Appointment of Mr Lee Michael Crawford as a director (2 pages)
4 May 2010Appointment of Mr Lee Michael Crawford as a director (2 pages)
4 May 2010Termination of appointment of Eric Patterson as a director (1 page)
4 May 2010Termination of appointment of Eric Patterson as a director (1 page)
4 May 2010Termination of appointment of Lee Crawford as a secretary (1 page)
4 May 2010Termination of appointment of Lee Crawford as a secretary (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 16/03/09; full list of members (3 pages)
10 July 2009Return made up to 16/03/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 16/03/08; full list of members (3 pages)
11 September 2008Return made up to 16/03/08; full list of members (3 pages)
19 March 2008Appointment terminated director lee thompson (1 page)
19 March 2008Appointment terminated director lee thompson (1 page)
17 March 2008Appointment terminated director michael crawford (1 page)
17 March 2008Appointment terminated director michael crawford (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
5 June 2007Return made up to 16/03/07; full list of members (2 pages)
5 June 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
16 March 2006Incorporation (10 pages)
16 March 2006Incorporation (10 pages)