TOP BRAND TYRES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 08608976
Status Liquidation
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 220 Loughborough Road Leicester LE4 5LR to 39 Castle Street Leicester LE1 5WN on 14 March 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of TOP BRAND TYRES LIMITED are www.topbrandtyres.co.uk, and www.top-brand-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Top Brand Tyres Limited is a Private Limited Company. The company registration number is 08608976. Top Brand Tyres Limited has been working since 15 July 2013. The present status of the company is Liquidation. The registered address of Top Brand Tyres Limited is 39 Castle Street Leicester Le1 5wn. . BASSI, Jatinder Singh is a Director of the company. Director BASSI, Claudia Barbara has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
BASSI, Jatinder Singh
Appointed Date: 19 July 2013
59 years old

Resigned Directors

Director
BASSI, Claudia Barbara
Resigned: 04 September 2015
Appointed Date: 15 July 2013
53 years old

TOP BRAND TYRES LIMITED Events

14 Mar 2016
Registered office address changed from 220 Loughborough Road Leicester LE4 5LR to 39 Castle Street Leicester LE1 5WN on 14 March 2016
11 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2016
Statement of affairs with form 4.19
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26

...
... and 6 more events
11 Sep 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

11 Sep 2014
Registered office address changed from 220 Loughborough Road Leicester LE4 5LG England to 220 Loughborough Road Leicester LE4 5LR on 11 September 2014
11 Sep 2014
Registered office address changed from 143 Loughborough Road Leicester LE4 5LR United Kingdom to 220 Loughborough Road Leicester LE4 5LR on 11 September 2014
23 Jul 2013
Appointment of Mr Jatinder Singh Bassi as a director
15 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted