Company NameColway Tyres Limited
Company StatusDissolved
Company Number00903974
CategoryPrivate Limited Company
Incorporation Date18 April 1967(57 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director NameJohn Harrison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(32 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence Address8 Hinkley Close
Sunderland
Tyne & Wear
SR3 2ER
Director NameRobert Jeffrey Ruskin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(24 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2000)
RoleProduction Director
Correspondence Address19 Goodwell Lea
Brancepeth
Durham
DH7 8EN
Director NameRobert George Bonomy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 High Green
Newton Aycliffe
County Durham
DL5 4RZ
Director NameMaurice Gill
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressErskine South View
Pelton
Chester Le Street
County Durham
DH2 1ET
Director NameAndrew Patrick Creswell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCo Director
Correspondence Address36 The Green
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6JU
Director NameDavid Blacklidge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1996)
RoleCo Director
Correspondence Address11 Barrington Avenue
North Shields
Tyne & Wear
NE30 3HG
Director NameJon Barron
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address98 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameFred Leonard
NationalityBritish
StatusResigned
Appointed26 April 1992(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address8 The Crescent (North)
North End
Durham City
DH1 4NE
Director NameGary James Oliver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(26 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2006)
RoleSales/Marketing Director
Correspondence AddressWest House
Brandon Village
County Durham
DH7 8ST
Secretary NameDavid Blacklidge
NationalityEnglish
StatusResigned
Appointed31 August 1993(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 1996)
RoleFinancial Director
Correspondence Address11 Barrington Avenue
North Shields
Tyne & Wear
NE30 3HG
Secretary NameRobert George Bonomy
NationalityBritish
StatusResigned
Appointed03 June 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address3 High Green
Newton Aycliffe
County Durham
DL5 4RZ
Director NameMr Christopher John Powell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1998)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Davenport Close
Teddington
Middlesex
TW11 9EF
Director NameRobert Harvey Mansfield
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWindy Brae 194 Old Frome Road
Bath
Avon
BA2 5RH
Director NameKevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2001)
RoleChief Executive
Correspondence AddressWest House 14 Brandon Village
Brandon
Durham
County Durham
DH7 8ST
Secretary NameRichard Andrew Lovell
NationalityBritish
StatusResigned
Appointed29 February 2000(32 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2001)
RoleAccountant
Correspondence AddressCherry Tree Cottage
Kimbolton
Leominster
Herefordshire
HR6 0HQ
Wales
Director NameMr Peter John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(33 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2006)
RoleFinance Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Secretary NameMr Peter John Morris
NationalityBritish
StatusResigned
Appointed01 February 2001(33 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2006)
RoleFinance Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£13,826,000
Gross Profit-£124,000
Net Worth£2,939,000
Cash£244,000
Current Liabilities£3,686,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 February 2008Receiver ceasing to act (1 page)
17 February 2008Receiver's abstract of receipts and payments (2 pages)
16 November 2007Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver's abstract of receipts and payments (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
2 December 2005Receiver's abstract of receipts and payments (2 pages)
17 November 2004Receiver's abstract of receipts and payments (2 pages)
16 December 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
31 October 2002Declaration of mortgage charge released/ceased (2 pages)
22 January 2002Statement of affairs (3 pages)
22 January 2002Administrative Receiver's report (10 pages)
7 November 2001Registered office changed on 07/11/01 from: littleburn industrial estate langley moor durham DH7 8HJ (1 page)
7 November 2001Appointment of receiver/manager (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Director resigned (1 page)
15 May 2001Return made up to 15/04/01; full list of members (7 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (19 pages)
26 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 30 December 1998 (19 pages)
10 September 1999Director resigned (1 page)
20 April 1999Return made up to 15/04/99; no change of members (8 pages)
29 October 1998Full accounts made up to 30 December 1997 (18 pages)
7 July 1998Director resigned (1 page)
30 April 1998Return made up to 26/04/98; full list of members (8 pages)
31 October 1997Full accounts made up to 30 December 1996 (18 pages)
20 August 1997Director's particulars changed (1 page)
4 May 1997Return made up to 26/04/97; full list of members (8 pages)
16 April 1997Director resigned (1 page)
25 March 1997Form 391 (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
1 November 1996Full group accounts made up to 31 December 1995 (23 pages)
24 October 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
13 June 1996Declaration of assistance for shares acquisition (6 pages)
13 June 1996Declaration of assistance for shares acquisition (7 pages)
6 June 1996Particulars of mortgage/charge (11 pages)
6 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Full group accounts made up to 31 December 1994 (23 pages)
2 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995New director appointed (2 pages)