Company NameSlick Wheels And Tyres Limited
Company StatusDissolved
Company Number06564163
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameAuty Gary
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address59 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0PP
Secretary NameMr Gary Auty
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0PP
Director NameJames Auty
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCar Mechanic
Correspondence Address144 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AP
Director NameMr Neil Anthony Bradshaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(4 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 2013)
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gary Auty
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,526
Cash£1,354
Current Liabilities£5,306

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Termination of appointment of Neil Bradshaw as a director (1 page)
12 November 2013Termination of appointment of Neil Bradshaw as a director (1 page)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
12 March 2013Appointment of Mr Neil Anthony Bradshaw as a director (2 pages)
12 March 2013Appointment of Mr Neil Anthony Bradshaw as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Auty Gary on 14 April 2010 (2 pages)
28 June 2010Director's details changed for Auty Gary on 14 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 June 2009Appointment terminated director james auty (1 page)
29 June 2009Return made up to 14/04/09; full list of members (3 pages)
29 June 2009Appointment terminated director james auty (1 page)
29 June 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2008Incorporation (26 pages)
14 April 2008Incorporation (26 pages)