Company NameDockside Tyres Ltd
Company StatusDissolved
Company Number08134927
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Lee Dures
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address15 The Pottery
Liverpool
L31 1HZ
Director NameMr Steven Dures
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address52 Whalley Drive
Aughton
Ormskirk
L39 6RF
Director NameMr Barry Dures
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleTyre Fitter
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirkway
Upton
Wirral
CH49 6NH
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

66 at £1Lee Dures
66.67%
Ordinary
33 at £1Steven Dures
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 99
(4 pages)
31 May 2013Termination of appointment of Barry Dures as a director (1 page)
31 May 2013Termination of appointment of Barry Dures as a director (1 page)
22 November 2012Registered office address changed from Unit 15 Seymour Street Millers Bridge Industrial Estate Bootle L20 1EE United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Unit 15 Seymour Street Millers Bridge Industrial Estate Bootle L20 1EE United Kingdom on 22 November 2012 (1 page)
9 July 2012Incorporation (22 pages)
9 July 2012Incorporation (22 pages)