UKBizDB.co.uk

EVENT MOBILE TYRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Event Mobile Tyres Limited. The company was founded 20 years ago and was given the registration number 04950087. The firm's registered office is in TANSLEY. You can find them at Speedwell Mill, Old Coach Road, Tansley, Derbyshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:EVENT MOBILE TYRES LIMITED
Company Number:04950087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2003
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director01 April 2017Active
Holland House, 1-5 Oakfield, Sale, Cheshire, England, M33 6TT

Secretary31 October 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary31 October 2003Active
Holland House, 1-5 Oakfield, Sale, Cheshire, England, M33 6TT

Director31 October 2003Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director13 November 2017Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director31 October 2003Active
Holland House, 1-5 Oakfield, Sale, Cheshire, England, M33 6TT

Director31 October 2003Active

People with Significant Control

Mr Mark Scott Shankland
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Moloney
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-09-20Insolvency

Liquidation in administration progress report.

Download
2018-05-18Insolvency

Liquidation in administration result creditors meeting.

Download
2018-05-15Insolvency

Liquidation disclaimer notice.

Download
2018-04-29Insolvency

Liquidation in administration proposals.

Download
2018-04-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-03-07Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-12-03Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-10-17Resolution

Resolution.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-06-29Address

Change registered office address company with date old address new address.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.