Active - Proposal to Strike off
Company Information for GORDON'S TYRES (LEEDS) LIMITED
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE,
|
Company Registration Number
02938194
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORDON'S TYRES (LEEDS) LIMITED | |
Legal Registered Office | |
C/O HALFORDS LIMITED ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH WORCESTERSHIRE B98 0DE Other companies in WF2 | |
Company Number | 02938194 | |
---|---|---|
Company ID Number | 02938194 | |
Date formed | 1994-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 17:17:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONALD NEIL CARMICHAEL |
||
DONALD NEIL CARMICHAEL |
||
DEREK CAMPBELL MCCONECHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS LLP |
Company Secretary | ||
GORDON WOOD |
Company Secretary | ||
GORDON WOOD |
Director | ||
MARGARET WOOD |
Director | ||
ANTHONY ROBERT PAWSON |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Company Secretary | 2008-04-25 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
MILLSIDE PROPERTIES LIMITED | Company Secretary | 2002-05-22 | CURRENT | 1964-05-08 | Active | |
FIT4FLEET LIMITED | Director | 2017-10-18 | CURRENT | 2006-10-20 | Active | |
ULM SERVICES LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
STRATHCLYDE TYRE SERVICES LIMITED | Director | 2016-09-16 | CURRENT | 1989-10-04 | Active | |
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Director | 2008-03-11 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Director | 2008-03-11 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Director | 2008-03-11 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Director | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
TYRE TEAM UK LIMITED | Director | 2004-09-28 | CURRENT | 2004-09-08 | Dissolved 2013-11-26 | |
INDEPENDENT TYRE RETAILERS LIMITED | Director | 2004-05-04 | CURRENT | 2004-03-31 | Liquidation | |
MILLSIDE PROPERTIES LIMITED | Director | 2003-09-25 | CURRENT | 1964-05-08 | Active | |
MCCONECHY'S TYRE SERVICE LIMITED | Director | 1999-09-13 | CURRENT | 1977-04-15 | Active | |
CROWSTEP HOLDINGS LIMITED | Director | 1999-09-13 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
CROWSTEP PROPERTY LIMITED | Director | 1999-09-13 | CURRENT | 1963-04-19 | Active | |
STRATHCLYDE TYRE SERVICES LIMITED | Director | 2016-09-16 | CURRENT | 1989-10-04 | Active | |
GORDON'S AUTO CENTRE (SHEFFIELD) LIMITED | Director | 2008-04-16 | CURRENT | 1999-12-16 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED | Director | 2008-04-16 | CURRENT | 1986-03-17 | Active - Proposal to Strike off | |
GORDON'S AUTO CENTRE (CASTLEFORD) LIMITED | Director | 2008-04-16 | CURRENT | 1984-05-23 | Active - Proposal to Strike off | |
PUDDLEDUCK ENTERPRISES LTD. | Director | 2005-06-30 | CURRENT | 2005-06-30 | Liquidation | |
CROWSTEP HOLDINGS LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Active - Proposal to Strike off | |
CROWSTEP PROPERTY LIMITED | Director | 1996-10-28 | CURRENT | 1963-04-19 | Active | |
MCCONECHY'S TYRE SERVICE LIMITED | Director | 1989-09-29 | CURRENT | 1977-04-15 | Active | |
MILLSIDE PROPERTIES LIMITED | Director | 1989-02-13 | CURRENT | 1964-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/10/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ADAMS | |
PSC07 | CESSATION OF MCCONECHY'STYRE SERVICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Change of accounting reference date | |
RES01 | ADOPT ARTICLES 19/11/19 | |
CC04 | Statement of company's objects | |
AP03 | Appointment of Timothy Joseph Gerard O'gorman as company secretary on 2019-11-05 | |
TM02 | Termination of appointment of Donald Neil Carmichael on 2019-11-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CAMPBELL MCCONECHY | |
AP01 | DIRECTOR APPOINTED GRAHAM BARRY STAPLETON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1250 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD NEIL CARMICHAEL / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK CAMPBELL MCCONECHY / 19/06/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONALD NEIL CARMICHAEL on 2012-06-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
363a | Return made up to 13/06/09; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM FLANSHAW WAY SILKWOOD PARK WAKEFIELD W YORKSHIRE WF2 9LP | |
288b | APPOINTMENT TERMINATED SECRETARY BURNESS LLP | |
288a | SECRETARY APPOINTED DONALD NEIL CARMICHAEL | |
288a | DIRECTOR APPOINTED DEREK CAMPBELL MCCONECHY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 30/04/2008 | |
288a | SECRETARY APPOINTED BURNESS LLP | |
288a | DIRECTOR APPOINTED DONALD NEIL CARMICHAEL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY PAWSON | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
RES13 | TRANSFER OF 100 SHARES 24/05/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 260 BRADFORD ROAD WRENTHORPE WAKEFIELD WF1 2BE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
RES13 | DIRECTOR ASSET PURCHASE 21/03/01 | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON'S TYRES (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GORDON'S TYRES (LEEDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |