Company NameBudget Tyres (Harlow) Limited
Company StatusDissolved
Company Number03944050
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameSharon Susan Clark
NationalityBritish
StatusClosed
Appointed24 March 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address184 Woodcroft
Harlow
Essex
CM18 6YE
Director NameDaniel John Stevens
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 December 2005)
RoleCompany Director
Correspondence Address32 Vicarage Wood
Harlow
Essex
CM20 3HF
Director NameTerence Thurgood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2005)
RoleRetailer
Correspondence Address24 Crofters
Sawbridgeworth
Hertfordshire
CM21 0DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHills Jarrett
Gainsborough House, Sheering
Lower R, Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2014
Turnover£48,461
Gross Profit£29,846
Net Worth-£7,133
Current Liabilities£8,631

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
13 March 2004Return made up to 09/03/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 April 2003Return made up to 09/03/03; full list of members (6 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Return made up to 09/03/02; full list of members (6 pages)
22 June 2001Full accounts made up to 31 March 2001 (11 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Registered office changed on 04/04/00 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
4 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 March 2000Incorporation (17 pages)