Company NameG & E Tyres Limited
Company StatusDissolved
Company NumberSC364564
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gordon Gouck
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Dundee Road
Letham
Angus
DD8 2PP
Scotland
Secretary NameJacqueline Anne Gouck
NationalityBritish
StatusClosed
Appointed21 November 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address47 Dundee Road
Letham
Angus
DD8 2PP
Scotland
Director NameMrs Jacqueline Anne Gouck
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed29 November 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Dundee Road
Letham
Angus
DD8 2PP
Scotland
Director NameMr Albert Edward George Chassar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCrossroads Cottage Kinnell
Arbroath
Angus
DD11 4UE
Scotland
Director NameMrs Margaret Anne Chassar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCrossroads Cottage Kinnell
Arbroath
Angus
DD11 4UE
Scotland
Director NameMrs Jacqueline Anne Gouck
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTroscons Watson Street
Letham
Angus
DD8 2QB
Scotland
Secretary NameJacqueline Anne Gouck
NationalityBritish
StatusResigned
Appointed01 April 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressTroscons Watson Street
Letham
Angus
DD8 2QB
Scotland
Director NameFinlay Conan Chassar
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrossroads Cottage Kinnell
By Arbroath
DD11 4UE
Scotland
Director NameStuart Craig Kerr
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Duncan Avenue
Arbroath
Angus
DD11 2BX
Scotland
Secretary NameMargaret Anne Chassar
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2011)
RoleCompany Director
Correspondence AddressCrossroads Cottage Kinnell
By Arbroath
DD11 4UE
Scotland
Director NameMr Blair Warburton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 9 Whitehills Crescent
Forfar
Angus
DD8 3DZ
Scotland
Director NameMr Graeme Johnstone Annandale
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2011(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 June 2012)
RoleTyre Distributor
Country of ResidenceScotland
Correspondence Address4 Woodville Gardens
Arbroath
Angus
DD11 3RH
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Mrs Margaret Anne Chassar
30.00%
Ordinary
20 at £1Mr Finlay Conan Chassar
20.00%
Ordinary
20 at £1Mr James Gordon Gouck
20.00%
Ordinary
20 at £1Mr Stuart Craig Kerr
20.00%
Ordinary
10 at £1Mr Albert Edward George Chassar
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,187
Cash£3,826
Current Liabilities£167,678

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Notice of final meeting of creditors (7 pages)
31 August 2012Notice of winding up order (1 page)
31 August 2012Court order notice of winding up (1 page)
27 July 2012Registered office address changed from Troscons Watson Street Letham Angus DD8 2QB on 27 July 2012 (2 pages)
26 July 2012Appointment of a provisional liquidator (1 page)
20 June 2012Registered office address changed from Unit 2 Craig O'loch Road Forfar Angus DD8 1BT on 20 June 2012 (2 pages)
11 June 2012Termination of appointment of Blair Warburton as a director (2 pages)
11 June 2012Termination of appointment of Graeme Annandale as a director (2 pages)
19 December 2011Appointment of Blair Warburton as a director (3 pages)
19 December 2011Secretary's details changed for Jacqueline Anne Gouck on 29 November 2011 (3 pages)
19 December 2011Registered office address changed from Crossroads Cottage Kinnell by Arbroath Angus DD11 4UE on 19 December 2011 (2 pages)
19 December 2011Termination of appointment of Margaret Chassar as a director (2 pages)
19 December 2011Termination of appointment of Finlay Chassar as a director (2 pages)
19 December 2011Appointment of Mrs Jacqueline Anne Gouck as a director (3 pages)
19 December 2011Appointment of Mr Graeme Johnston Annandale as a director (3 pages)
19 December 2011Termination of appointment of Albert Chassar as a director (2 pages)
19 December 2011Director's details changed for Mr James Gordon Gouck on 29 November 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Termination of appointment of Margaret Chassar as a secretary (2 pages)
2 December 2011Appointment of Jacqueline Anne Gouck as a secretary (3 pages)
3 November 2011Termination of appointment of Stuart Kerr as a director (2 pages)
30 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(17 pages)
11 July 2011Termination of appointment of Jacqueline Gouck as a secretary (2 pages)
11 July 2011Appointment of Stuart Craig Kerr as a director (3 pages)
11 July 2011Termination of appointment of Jacqueline Gouck as a director (2 pages)
11 July 2011Registered office address changed from Saltire Cottage East Glasterlaw Farm by Arbroath Angus DD11 4UB on 11 July 2011 (2 pages)
11 July 2011Appointment of Finlay Conan Chassar as a director (3 pages)
11 July 2011Appointment of Margaret Anne Chassar as a secretary (3 pages)
12 April 2011Registered office address changed from Troscons Watson Street Letham Angus DD8 2QB United Kingdom on 12 April 2011 (2 pages)
5 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (16 pages)
3 November 2010Appointment of Jacqueline Anne Gouck as a secretary (3 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
14 September 2009Director's change of particulars / albert chassar / 04/09/2009 (1 page)
3 September 2009Director's change of particulars / jacqueline gouch / 28/08/2009 (1 page)
3 September 2009Director's change of particulars / james gouch / 28/08/2009 (1 page)
25 August 2009Incorporation (20 pages)