Company NameFortress Tyres Limited
Company StatusDissolved
Company Number06200588
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date22 May 2011 (12 years, 11 months ago)
Previous NameAskmore Surface Resins Limited

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMr Tim David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFfrith Y Rhos Cyffylliog
Ruthin
LL15 2DP
Wales
Secretary NameMrs Emma Kershaw
NationalityBritish
StatusClosed
Appointed28 February 2008(11 months after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17a Jubilee Avenue
Penketh
Warrington
Cheshire
WA5 2PU
Secretary NameMr Colin Bernard Hickey
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleBusniess Adviser
Country of ResidenceEngland
Correspondence Address27 Fletcher Avenue
Prescot
Merseyside
L34 6LN
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 February 2008)
Correspondence Address43 Castle Street
Liverpool
L2 9TL

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 May 2011Final Gazette dissolved following liquidation (1 page)
22 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
19 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
28 April 2009Registered office changed on 28/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page)
28 April 2009Registered office changed on 28/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page)
24 June 2008Return made up to 03/04/08; full list of members (3 pages)
24 June 2008Return made up to 03/04/08; full list of members (3 pages)
7 May 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
7 May 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
6 March 2008Secretary appointed emma kershaw (2 pages)
6 March 2008Appointment terminated secretary dsg secretaries LIMITED (1 page)
6 March 2008Appointment Terminated Secretary dsg secretaries LIMITED (1 page)
6 March 2008Secretary appointed emma kershaw (2 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
19 December 2007Company name changed askmore surface resins LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed askmore surface resins LIMITED\certificate issued on 19/12/07 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
15 July 2007New director appointed (3 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New director appointed (3 pages)
15 July 2007New secretary appointed (2 pages)
3 April 2007Incorporation (23 pages)
3 April 2007Incorporation (23 pages)