TIREMATIX LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M26 1LS

Company number 06701376
Status Liquidation
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address INQUESTA CORPORATE RECOVERY & INSOLVENCY, ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Liquidators' statement of receipts and payments to 21 January 2016; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of TIREMATIX LIMITED are www.tirematix.co.uk, and www.tirematix.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Tirematix Limited is a Private Limited Company. The company registration number is 06701376. Tirematix Limited has been working since 18 September 2008. The present status of the company is Liquidation. The registered address of Tirematix Limited is Inquesta Corporate Recovery Insolvency St John S Terrace 11 15 New Road Manchester M26 1ls. . SMITH, Kevin Rivers is a Director of the company. WILSON, Andrew Paul is a Director of the company. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
SMITH, Kevin Rivers
Appointed Date: 18 September 2008
58 years old

Director
WILSON, Andrew Paul
Appointed Date: 18 September 2008
60 years old

TIREMATIX LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 21 January 2017
29 Apr 2016
Liquidators' statement of receipts and payments to 21 January 2016
21 Mar 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
22 Feb 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 25 more events
14 Sep 2010
First Gazette notice for compulsory strike-off
12 Dec 2009
Annual return made up to 16 November 2009 with full list of shareholders
12 Dec 2009
Registered office address changed from C/O: Ar Corporate Secretaries Limited E-Innovation Centre University of Wolverhampton, Priorslee Telford Shropshire TF2 9FT England on 12 December 2009
10 Dec 2008
Particulars of a mortgage or charge / charge no: 1
18 Sep 2008
Incorporation

TIREMATIX LIMITED Charges

9 May 2011
Debenture
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 12 February 2016
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…