Company NameTyres B Wise 1 Ltd
Company StatusDissolved
Company NumberSC423653
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 NameRaymond Cummings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address181 Broomloan Road
Ibrox
Glasgow
G51 2JE
Scotland
Secretary NameDavid Mitchell
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address181 Broomloan Road
Ibrox
Glasgow
G51 2JE
Scotland

Location

Registered Address181 Broomloan Road
Ibrox
Glasgow
G51 2JE
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £1George Cummings
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014Voluntary strike-off action has been suspended (1 page)
11 August 2014Application to strike the company off the register (4 pages)
11 August 2014Application to strike the company off the register (4 pages)
16 July 2014Termination of appointment of a director (3 pages)
16 July 2014Termination of appointment of a director (3 pages)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Termination of appointment of David Mitchell as a secretary (1 page)
3 January 2014Termination of appointment of David Mitchell as a secretary (1 page)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)