Company NameBOCO Tyres Limited
Company StatusDissolved
Company Number08673701
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameTravis Coleman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMomentum Business Centre Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Philip Hankinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum Business Centre Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Gerald John Martin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColewood House 1 Kingfisher Court
Bowesfield
Stockton On Tees
Cleveland
TS18 3EX
Director NameMr Richard Thomas Croft
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum Business Centre Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Michael Ian Bond
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hart Drive
Pocklington
York
North Yorkshire
YO42 2GY

Contact

Websitewww.frochvkessler.com

Location

Registered AddressColewood House 1 Kingfisher Court
Bowesfield Park
Stockton On Tees
Cleveland
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1R & Rc Bond (Wholesale) LTD
50.00%
Ordinary
25 at £1Philip Hankinson
25.00%
Ordinary
25 at £1Travis Coleman
25.00%
Ordinary

Financials

Year2014
Net Worth£15,494
Cash£11,305
Current Liabilities£35,158

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 November 2018Application to strike the company off the register (4 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 June 2018Previous accounting period extended from 30 September 2017 to 28 February 2018 (1 page)
15 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
17 August 2017Termination of appointment of Richard Thomas Croft as a director on 10 August 2017 (1 page)
17 August 2017Termination of appointment of Richard Thomas Croft as a director on 10 August 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 December 2016Appointment of Mr Gerald John Martin as a director on 25 November 2016 (2 pages)
1 December 2016Appointment of Mr Gerald John Martin as a director on 25 November 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Registered office address changed from 26-28 Ellerbeck Court Stokesley Business Park Stokesley TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 26-28 Ellerbeck Court Stokesley Business Park Stokesley TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Termination of appointment of Michael Ian Bond as a director on 17 August 2015 (1 page)
17 September 2015Termination of appointment of Michael Ian Bond as a director on 17 August 2015 (1 page)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (6 pages)
6 May 2014Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Momentum Business Centre Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT United Kingdom on 6 May 2014 (1 page)
29 November 2013Appointment of Mr Michael Ian Bond as a director (2 pages)
29 November 2013Appointment of Mr Michael Ian Bond as a director (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(37 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(37 pages)