SCRAP TYRE EXCHANGE LIMITED

Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY
StatusDISSOLVED
Company No.06340289
CategoryPrivate Limited Company
Incorporated10 Aug 2007
Age16 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution21 Apr 2019
Years5 years, 1 month, 29 days

SUMMARY

SCRAP TYRE EXCHANGE LIMITED is an dissolved private limited company with number 06340289. It was incorporated 16 years, 10 months, 10 days ago, on 10 August 2007 and it was dissolved 5 years, 1 month, 29 days ago, on 21 April 2019. The company address is Rowlands House Portobello Road Rowlands House Portobello Road, Chester Le Street, DH3 2RY.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2018

Action Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Change date: 2018-02-08

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 71 Howard Street North Shields Tyne and Wear NE30 1AF

Change date: 2017-04-12

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: Suite 1 1 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wilson Bavaird

Change date: 2010-08-10

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 66 linskill terrace tynemouth north shields tyne & wear NE30 2EP

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyneside logistics LIMITED\certificate issued on 20/11/07

Documents

View document PDF

Incorporation company

Date: 10 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL BUILDING CONTRACTORS LTD

UNIT 27, BARNACK TRADING CENTRE NOVERS HILL,BRISTOL,BS3 5QE

Number:09658826
Status:ACTIVE
Category:Private Limited Company

AJE BUSINESS SERVICES LTD

6 KINGSWAY,EASTLEIGH,SO53 2FE

Number:10322002
Status:ACTIVE
Category:Private Limited Company

ATLAS SAFETY GROUP LIMITED

BRIDGE HOUSE,LONDON,SE1 9QR

Number:02659955
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL INN FOOD WF LIMITED

4/1 91 MITCHELL STREET,GLASGOW,G1 3LN

Number:SC621380
Status:ACTIVE
Category:Private Limited Company

HENSON PROPERTY CORBRIDGE LIMITED

HENSON HOUSE PLANET PLACE,NEWCASTLE UPON TYNE,NE12 6RZ

Number:11047596
Status:ACTIVE
Category:Private Limited Company

KYNANCE VETERINARY CLINIC LIMITED

4 SANDOWN ROAD,WATFORD,WD24 7UY

Number:05845145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source