Company NameTyres And Service Ltd
Company StatusDissolved
Company Number05093199
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Dean
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kinder Road
Hayfield
High Peak, Derbyshire
SK22 2HJ
Director NameFiona Hume
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address29 Spring Close
Wirksworth
Derbyshire
DE4 4JA
Secretary NameDavid Ayre Kaplan
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Director NameKeith Edward Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pumptree Mews
Gawsworth Road
Macclesfield
Cheshire
SK11 8UP
Secretary NameKeith Edward Jones
NationalityBritish
StatusResigned
Appointed20 May 2004(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pumptree Mews
Gawsworth Road
Macclesfield
Cheshire
SK11 8UP

Contact

Websitewww.silkmoth.com
Email address[email protected]
Telephone028 14574406
Telephone regionNorthern Ireland

Location

Registered AddressCharter House
1-3 Charter Way
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 July 2019Termination of appointment of Keith Edward Jones as a secretary on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Keith Edward Jones as a director on 2 July 2019 (1 page)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 May 2019Cessation of Keith Edward Jones as a person with significant control on 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
20 June 2018Notification of Carl Dean as a person with significant control on 30 June 2016 (2 pages)
9 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
10 July 2013Company name changed credit reference services LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed credit reference services LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 June 2010Registered office address changed from Cara House Crossall Street Macclesfield SK11 6QF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Cara House Crossall Street Macclesfield SK11 6QF on 25 June 2010 (1 page)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Keith Edward Jones on 5 April 2010 (2 pages)
9 April 2010Director's details changed for Carl Dean on 5 April 2010 (2 pages)
9 April 2010Director's details changed for Carl Dean on 5 April 2010 (2 pages)
9 April 2010Director's details changed for Carl Dean on 5 April 2010 (2 pages)
9 April 2010Director's details changed for Keith Edward Jones on 5 April 2010 (2 pages)
9 April 2010Director's details changed for Keith Edward Jones on 5 April 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
19 February 2009Return made up to 05/04/08; full list of members (3 pages)
19 February 2009Return made up to 05/04/08; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 November 2007Return made up to 05/04/07; full list of members (2 pages)
19 November 2007Return made up to 05/04/07; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 September 2007Memorandum and Articles of Association (11 pages)
17 September 2007Memorandum and Articles of Association (11 pages)
4 September 2007Memorandum and Articles of Association (11 pages)
4 September 2007Memorandum and Articles of Association (11 pages)
20 August 2007Company name changed clickgive LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed clickgive LIMITED\certificate issued on 20/08/07 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 April 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
19 April 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 05/04/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
24 November 2005Memorandum and Articles of Association (19 pages)
24 November 2005Memorandum and Articles of Association (19 pages)
16 November 2005Company name changed silkmoth digital marketing limit ed\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed silkmoth digital marketing limit ed\certificate issued on 16/11/05 (2 pages)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
5 April 2004Incorporation (28 pages)
5 April 2004Incorporation (28 pages)