Company NameUK Commercial Tyres Ltd
Company StatusDissolved
Company NumberSC448804
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Kane De Souza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Quarry Street
Motherwell
Lanarkshire
ML1 4HJ
Scotland
Director NameMiss Anne Josephine Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland
Director NameMr Steven Connelly
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland
Director NameMr James McGonigle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland

Location

Registered Address178 Quarry Street
Motherwell
Lanarkshire
ML1 4HJ
Scotland
ConstituencyMotherwell and Wishaw
WardMossend and Holytown

Shareholders

4 at £0.5Michael Kane De Souza
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Registered office address changed from Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Unit G Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland on 16 April 2014 (1 page)
2 December 2013Termination of appointment of Steven Connelly as a director (1 page)
2 December 2013Termination of appointment of James Mcgonigle as a director (1 page)
2 December 2013Termination of appointment of James Mcgonigle as a director (1 page)
2 December 2013Termination of appointment of Anne Smith as a director (1 page)
2 December 2013Termination of appointment of Anne Smith as a director (1 page)
2 December 2013Termination of appointment of Steven Connelly as a director (1 page)
23 May 2013Appointment of Mr James Mcgonigle as a director (2 pages)
23 May 2013Appointment of Mr Steven Connelly as a director (2 pages)
23 May 2013Appointment of Mr James Mcgonigle as a director (2 pages)
23 May 2013Appointment of Mr Steven Connelly as a director (2 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)