TYRE & FLEET SERVICES LTD
SOLIHULL TJS FLEET SERVICES LTD

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SG

Company number 06818571
Status Liquidation
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address SANDERLING HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 14 January 2017; Liquidators' statement of receipts and payments to 14 January 2016; Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderling House Springbrook Lane Solihull West Midlands B94 5SG on 21 December 2015. The most likely internet sites of TYRE & FLEET SERVICES LTD are www.tyrefleetservices.co.uk, and www.tyre-fleet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Tyre Fleet Services Ltd is a Private Limited Company. The company registration number is 06818571. Tyre Fleet Services Ltd has been working since 13 February 2009. The present status of the company is Liquidation. The registered address of Tyre Fleet Services Ltd is Sanderling House Springbrook Lane Solihull West Midlands B94 5sg. . RIDDELL, Stuart Len is a Director of the company. Director COX, Pauline Anne has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
RIDDELL, Stuart Len
Appointed Date: 01 March 2012
56 years old

Resigned Directors

Director
COX, Pauline Anne
Resigned: 01 March 2012
Appointed Date: 09 March 2009
56 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 13 February 2009
Appointed Date: 13 February 2009
55 years old

TYRE & FLEET SERVICES LTD Events

21 Feb 2017
Liquidators' statement of receipts and payments to 14 January 2017
22 Mar 2016
Liquidators' statement of receipts and payments to 14 January 2016
21 Dec 2015
Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderling House Springbrook Lane Solihull West Midlands B94 5SG on 21 December 2015
26 Jan 2015
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Stourbridge West Midlands DY9 8EL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 26 January 2015
23 Jan 2015
Statement of affairs with form 4.19
...
... and 20 more events
13 Jul 2010
Total exemption small company accounts made up to 28 February 2010
22 Jul 2009
Company name changed tjs fleet services LTD\certificate issued on 24/07/09
16 Mar 2009
Director appointed pauline anne cox
13 Feb 2009
Appointment terminated director yomtov jacobs
13 Feb 2009
Incorporation