Company NameBirtley Tyre & Test Limited
Company StatusDissolved
Company Number06084862
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months 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 Michael Grief
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 01 November 2016)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Wellbank
Billy Row
Crook
Durham
DL15 9SP
Director NameJulie Fish
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Wynds
Esh Winning
County Durham
DH7 9DT
Director NameMichael Grief
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
9 Hill Terrace
Crook
County Durham
DL15 9SR
Secretary NameJulie Fish
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Wynds
Esh Winning
County Durham
DH7 9DT
Director NameMr Dale Berry
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2013)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
Drum Industrial Estate Birtley
Chester Le Street
Durham
DH2 1AG

Location

Registered AddressUnit 15
Drum Industrial Estate Birtley
Chester Le Street
Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

100 at £1Michael Grief
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,397
Cash£1,794
Current Liabilities£10,594

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 January 2013Appointment of Mr Michael Grief as a director (2 pages)
11 January 2013Termination of appointment of Dale Berry as a director (1 page)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Appointment of Mr Dale Berry as a director (2 pages)
9 September 2011Termination of appointment of Michael Grief as a director (1 page)
24 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Termination of appointment of Julie Fish as a director (1 page)
13 August 2010Termination of appointment of Julie Fish as a secretary (1 page)
22 July 2010Director's details changed for Michael Grief on 6 February 2010 (2 pages)
22 July 2010Director's details changed for Julie Fish on 6 February 2010 (2 pages)
22 July 2010Director's details changed for Julie Fish on 6 February 2010 (2 pages)
22 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michael Grief on 6 February 2010 (2 pages)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 06/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (11 pages)
4 August 2008Return made up to 06/02/08; full list of members (3 pages)
6 February 2007Incorporation (19 pages)