Company NameManchester Tyre Company Limited
Company StatusDissolved
Company Number02686811
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Barbara Parsons
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleDirector & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brockwell
Oakley
Bedford
MK43 7TD
Director NameNeil Robert Daniel Parsons
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2006(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Glebelands Road
Sale
Cheshire
M33 6LH
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 July 2006(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 13 August 2013)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr Alan John Parsons
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleManaging Director
Correspondence Address4 Brockwell
Oakley
Bedford
MK43 7TD
Secretary NameMrs Barbara Parsons
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleDirector & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brockwell
Oakley
Bedford
MK43 7TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Alan John Parsons
50.00%
Ordinary
1 at £1Mrs Barbara Parsons
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
1 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 1st Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 1 November 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(5 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 2
(5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Neil Robert Daniel Parsons on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Barbara Parsons on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Barbara Parsons on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Cobat Secretarial Services Ltd on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Neil Robert Daniel Parsons on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
31 March 2010Secretary's details changed for Cobat Secretarial Services Ltd on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 April 2009Accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 March 2009Return made up to 12/02/09; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 April 2008Accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 12/02/08; full list of members (4 pages)
12 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 June 2007Accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 12/02/07; full list of members (3 pages)
23 April 2007Return made up to 12/02/07; full list of members (3 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
9 May 2006Accounts made up to 31 March 2006 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
4 April 2006Return made up to 12/02/06; full list of members (2 pages)
24 October 2005Accounts made up to 31 March 2005 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 12/02/05; full list of members (3 pages)
9 August 2005Return made up to 12/02/05; full list of members (3 pages)
24 May 2004Accounts made up to 31 March 2004 (5 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 12/02/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts made up to 31 March 2003 (5 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
8 February 2003Registered office changed on 08/02/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
8 February 2003Registered office changed on 08/02/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 December 2002Accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
16 November 2001Accounts made up to 31 March 2001 (5 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 12/02/01; full list of members (6 pages)
24 April 2001Return made up to 12/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
15 February 2000Return made up to 12/02/00; full list of members (6 pages)
1 December 1999Accounts made up to 31 March 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 March 1999Return made up to 12/02/99; full list of members (6 pages)
23 March 1999Return made up to 12/02/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts made up to 31 March 1998 (1 page)
18 February 1998Return made up to 12/02/98; no change of members (4 pages)
18 February 1998Return made up to 12/02/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
16 April 1996Return made up to 12/02/96; full list of members (6 pages)
16 April 1996Return made up to 12/02/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)