Background WavePink WaveYellow Wave

TYRE SALES (BIRMINGHAM) LIMITED (01027494)

TYRE SALES (BIRMINGHAM) LIMITED (01027494) is an active UK company. incorporated on 15 October 1971. with registered office in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TYRE SALES (BIRMINGHAM) LIMITED has been registered for 54 years. Current directors include MURAI, Kenji, SLADE, Mark Richard.

Company Number
01027494
Status
active
Type
ltd
Incorporated
15 October 1971
Age
54 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURAI, Kenji, SLADE, Mark Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRE SALES (BIRMINGHAM) LIMITED

TYRE SALES (BIRMINGHAM) LIMITED is an active company incorporated on 15 October 1971 with the registered office located in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TYRE SALES (BIRMINGHAM) LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01027494

LTD Company

Age

54 Years

Incorporated 15 October 1971

Size

N/A

Accounts

ARD: 31/3

Overdue

10 years overdue

Last Filed

Made up to 31 March 2014 (12 years ago)
Submitted on 14 August 2014 (11 years ago)
Period: 1 April 2013 - 31 March 2014(13 months)
Type: Dormant

Next Due

Due by 31 December 2015
Period: 1 April 2014 - 31 March 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 September 2016
For period ending 29 August 2016
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom
From: 2 August 2010To: 29 June 2012
3 Hardman Square Spinningfields Manchester M3 3EB
From: 15 October 1971To: 2 August 2010
Timeline

7 key events • 1971 - 2014

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ELLIS, Ian Vincent

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 15 Jul 2011

MURAI, Kenji

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 15 Jul 2011

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014

ASHURST, Christopher Peter

Resigned
67 Chesterwood Road, BirminghamB13 0QQ
Secretary
Appointed N/A
Resigned 30 Nov 1995

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

HUTHERSALL, Robert

Resigned
17 Corstorphine Road, EdinburghEH12 6DD
Secretary
Appointed 30 Nov 1995
Resigned 24 May 1996

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Secretary
Appointed 24 May 1996
Resigned 22 Jul 2004

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 22 Jul 2004
Resigned 22 Jun 2006

BISSETT, Graeme

Resigned
123 Saint Vincent Street, GlasgowG2 5EA
Born February 1958
Director
Appointed 11 Jan 1999
Resigned 25 Apr 2001

EVANS, Colin Sidney

Resigned
216 Alcester Road, BirminghamB47 5HQ
Born May 1943
Director
Appointed N/A
Resigned 30 Nov 1995

FARMER, Thomas, Sir

Resigned
192 Queensferry Road, EdinburghEH4 6JL
Born July 1940
Director
Appointed 30 Nov 1995
Resigned 08 Jan 1999

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 22 Jun 2006
Resigned 01 Jul 2011

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2011

HOUSTON, John Mclellan

Resigned
The Rock, LangbankPA14 6PE
Born July 1944
Director
Appointed 30 Nov 1995
Resigned 28 Mar 2000

HUCKERBY, Ivor George

Resigned
Chapel Gate Farm, SolihullB95 5RT
Born July 1936
Director
Appointed N/A
Resigned 30 Nov 1995

HUTHERSALL, Robert

Resigned
56 Pentland Drive, EdinburghEH10 6PX
Born February 1947
Director
Appointed 30 Mar 2000
Resigned 25 Apr 2001

JONES, Brian

Resigned
Bromes Park Haywood Lane, SolihullB93 0DF
Born October 1939
Director
Appointed N/A
Resigned 30 Nov 1995

LANDAU, Ervin

Resigned
78 Harley House, LondonNW1 5HN
Born August 1936
Director
Appointed 22 Feb 1999
Resigned 25 Feb 1999

LEYBOURNE, Anthony Robert

Resigned
Ullington, EveshamWR11 8QG
Born August 1955
Director
Appointed N/A
Resigned 30 Nov 1995

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 22 Jul 2004
Resigned 28 Mar 2006

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 25 Apr 2001
Resigned 01 Nov 2002

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 15 Jul 2011
Resigned 01 Mar 2014

OWENS, Stanley Hart

Resigned
15b Ewerland, EdinburghEH4 6DH
Born March 1948
Director
Appointed 25 Apr 2001
Resigned 25 Nov 2002

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 25 Nov 2002
Resigned 23 Mar 2005
Fundings
Financials
Latest Activities

Filing History

188

Restoration Order Of Court
27 May 2021
AC92AC92
Gazette Dissolved Voluntary
3 November 2015
GAZ2(A)GAZ2(A)
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Dissolution Voluntary Strike Off Suspended
23 July 2015
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 July 2015
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
30 January 2015
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288cChange of Particulars
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Legacy
25 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
12 September 1997
363aAnnual Return
Legacy
14 November 1996
225Change of Accounting Reference Date
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
11 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Legacy
21 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
15 March 1989
363363
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
24 July 1987
403aParticulars of Charge Subject to s859A
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 October 1971
NEWINCIncorporation
Legacy
4 October 1971
123Notice of Increase in Nominal Capital