Company NameTyreguard Systems Limited
Company StatusDissolved
Company Number03967087
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameRevolution 2000 Global Distribution Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameAndrew Joseph Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn Heatley Lane
Broomhall
Nantwich
Cheshire
CW5 8AH
Director NameRichard Haig Tallis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(1 day after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleConsultant
Correspondence Address12 Brambles Chase
Cuddington
Cheshire
CW8 2DE
Director NamePeter John Hamnett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(5 days after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleSales Consulant
Correspondence AddressSouth Lodge
Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Secretary NameMrs Tracey Anne Robinson
NationalityBritish
StatusClosed
Appointed18 April 2000(1 week, 5 days after company formation)
Appointment Duration7 years, 9 months (closed 15 January 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak Bank Barn
Heatley Lane Broomhall
Nantwich
Cheshire
CW5 8AH
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameMr Steven Clifford Hosker
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Whitsundale
The Shires, Westhoughton
Bolton
Lancashire
BL5 3LQ
Secretary NameRichard Haig Tallis
NationalityBritish
StatusResigned
Appointed07 April 2000(1 day after company formation)
Appointment Duration1 week (resigned 14 April 2000)
RoleConsultant
Correspondence AddressBlue Cap House Kennel Lane
Sandiway
Northwich
Cheshire
CW8 2EA

Location

Registered AddressMillbank Business Centre
Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£57,585
Cash£5,567
Current Liabilities£71,796

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Return made up to 06/04/06; full list of members (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 May 2005Return made up to 06/04/05; full list of members (9 pages)
18 February 2005Ad 06/02/05--------- £ si [email protected]=5 £ ic 85/90 (2 pages)
19 January 2005Ad 12/01/05--------- £ si [email protected]=5 £ ic 80/85 (2 pages)
29 November 2004Registered office changed on 29/11/04 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page)
19 November 2004Ad 15/11/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 May 2004Return made up to 06/04/04; full list of members (7 pages)
10 July 2003Resolutions
  • RES13 ‐ Share value 1P 15/06/03
(1 page)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
13 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 April 2001Company name changed revolution 2000 global distribut ion LIMITED\certificate issued on 30/04/01 (2 pages)
26 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Incorporation (15 pages)