Company NameA & B Tyre Disposal Limited
Company StatusDissolved
Company Number04144913
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameComserve North West Limited

Directors

Director NameAlison Louise Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 The Willows
Frodsham
Cheshire
WA6 7QW
Secretary NameWilliam Andrew Powderly
NationalityBritish
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleSecretary
Correspondence Address50 Ashton Drive
Frodsham
Warrington
Cheshire
WA6 7PT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHatfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 September 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004Completion of winding up (1 page)
18 May 2004Completion of winding up (1 page)
18 May 2004Dissolution deferment (1 page)
18 May 2004Dissolution deferment (1 page)
13 February 2003Order of court to wind up (3 pages)
13 February 2003Order of court to wind up (3 pages)
27 August 2002Strike-off action suspended (1 page)
27 August 2002Strike-off action suspended (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: crown lake chester road oakmere cheshire CW8 2HB (1 page)
25 March 2002Registered office changed on 25/03/02 from: crown lake chester road oakmere cheshire CW8 2HB (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
5 March 2001Registered office changed on 05/03/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
5 March 2001Registered office changed on 05/03/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 March 2001Director resigned (1 page)
1 March 2001Company name changed comserve north west LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed comserve north west LIMITED\certificate issued on 01/03/01 (2 pages)
19 January 2001Incorporation (13 pages)