This company is commonly known as Plymouth Tyres Ltd. The company was founded 15 years ago and was given the registration number 06733135. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PLYMOUTH TYRES LTD |
---|---|---|
Company Number | : | 06733135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 October 2008 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Bradford Close, Eggbuckland, Plymouth, England, PL6 5SW | Secretary | 31 October 2008 | Active |
14, Humber Close, Plymouth, PL3 6SL | Director | 31 October 2008 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 24 October 2008 | Active |
Mr Glyn Donald Fraser | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Humber Close, Plymouth, United Kingdom, PL3 6SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Change person secretary company with change date. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Officers | Change person secretary company with change date. | Download |
2015-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-05 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.