Company NameAutotreads & Accessories Limited
Company StatusDissolved
Company Number00943025
CategoryPrivate Limited Company
Incorporation Date25 November 1968(55 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameBarry John Waterson Henderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSalesman
Correspondence Address7 The Villas
Burnhope
Durham
County Durham
DH7 0AE
Director NameMr Ian William Maddison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameWilliam Maddison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressThe Spinney Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary NameMr Ian William Maddison
NationalityBritish
StatusCurrent
Appointed27 July 1991(22 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£750,479
Cash£26,548
Current Liabilities£391,691

Accounts

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

Filing History

20 September 2006Dissolved (1 page)
20 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (7 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Statement of affairs (17 pages)
12 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Registered office changed on 01/08/02 from: 8 high street yarm stockton on tees TS15 9AE (1 page)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 December 2001Appointment of a voluntary liquidator (2 pages)
7 December 2001Registered office changed on 07/12/01 from: hobson industrial estate bornopfield newcastle NE16 6EA (1 page)
7 December 2001Declaration of solvency (3 pages)
7 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2001Return made up to 27/07/01; full list of members (7 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
10 August 1998Return made up to 27/07/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1996Return made up to 27/07/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Return made up to 27/07/95; no change of members (4 pages)
25 November 1968Certificate of incorporation (1 page)