Company NameShilhot Tyres Ltd
Company StatusDissolved
Company Number09444037
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 10 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 Afzal Ahmed Faisal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(1 year after company formation)
Appointment Duration1 year, 3 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMr Afzal Ahmed Faisal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMrs Rujina Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 23 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address165 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA

Location

Registered Address165 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
9 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 May 2016Termination of appointment of Rujina Ahmed as a director on 23 May 2016 (1 page)
26 May 2016Termination of appointment of Rujina Ahmed as a director on 23 May 2016 (1 page)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
26 February 2016Appointment of Mr Afzal Ahmed Faisal as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Afzal Ahmed Faisal as a director on 26 February 2016 (2 pages)
26 August 2015Termination of appointment of Afzal Ahmed Faisal as a director on 26 August 2015 (1 page)
26 August 2015Appointment of Mrs Rujina Ahmed as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mrs Rujina Ahmed as a director on 26 August 2015 (2 pages)
26 August 2015Termination of appointment of Afzal Ahmed Faisal as a director on 26 August 2015 (1 page)
20 August 2015Director's details changed for Mr Foysal Ahmed on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Foysal Ahmed on 20 August 2015 (2 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)