Company NameWholesale Industrial Tyres Limited
Company StatusDissolved
Company Number08187620
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Edward David Woolley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMr John Grey
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr John Henry Grey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 12 October 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.wholesaleindustrialtyres.com

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Grey
100.00%
Ordinary

Financials

Year2014
Net Worth£7,110
Cash£2,130
Current Liabilities£80,438

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

19 November 2012Delivered on: 24 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
28 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Termination of appointment of John Grey as a secretary on 12 October 2015 (1 page)
27 January 2016Appointment of Mr Edward David Woolley as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr Edward David Woolley as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of John Henry Grey as a director on 12 October 2015 (1 page)
27 January 2016Termination of appointment of John Henry Grey as a director on 12 October 2015 (1 page)
27 January 2016Termination of appointment of John Grey as a secretary on 12 October 2015 (1 page)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2012Current accounting period shortened from 31 August 2013 to 30 April 2013 (2 pages)
22 October 2012Current accounting period shortened from 31 August 2013 to 30 April 2013 (2 pages)
1 October 2012Appointment of Mr John Grey as a secretary (2 pages)
1 October 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
1 October 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr John Grey as a secretary (2 pages)
1 October 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Mr John Grey as a director (2 pages)
1 October 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
1 October 2012Appointment of Mr John Grey as a director (2 pages)
1 October 2012Termination of appointment of John Cowdry as a director (1 page)
1 October 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page)
1 October 2012Termination of appointment of John Cowdry as a director (1 page)
22 August 2012Incorporation (34 pages)
22 August 2012Incorporation (34 pages)