Company NameWhites Tyres (Part Worn) Ltd.
Company StatusDissolved
Company NumberSC424278
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr William White
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 10 months after company formation)
Appointment Duration1 year (closed 12 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameHugh White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
Strathclyde
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1William White
100.00%
Ordinary

Financials

Year2014
Net Worth£1,986
Cash£3,475
Current Liabilities£240

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Termination of appointment of Hugh White as a director on 1 April 2015 (1 page)
27 May 2015Termination of appointment of Hugh White as a director on 1 April 2015 (1 page)
27 May 2015Termination of appointment of Hugh White as a director on 1 April 2015 (1 page)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Appointment of Mr William White as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr William White as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr William White as a director on 1 April 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
25 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
25 May 2012Appointment of Hugh White as a director (3 pages)
25 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
25 May 2012Appointment of Hugh White as a director (3 pages)
18 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
18 May 2012Termination of appointment of Peter Trainer as a director (1 page)
18 May 2012Termination of appointment of Peter Trainer as a director (1 page)
18 May 2012Termination of appointment of Susan Mcintosh1 as a director (1 page)
18 May 2012Termination of appointment of Peter Trainer as a secretary (1 page)
18 May 2012Termination of appointment of Susan Mcintosh1 as a director (1 page)
17 May 2012Incorporation (24 pages)
17 May 2012Incorporation (24 pages)