Company NameTyred And Exhausted Limited
DirectorsAnne Lorraine Straker and John Straker
Company StatusActive
Company Number01254429
CategoryPrivate Limited Company
Incorporation Date12 April 1976(47 years, 12 months ago)
Previous NamesPerdanie Limited and Cullercoats Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Anne Lorraine Straker
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(15 years after company formation)
Appointment Duration32 years, 11 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Director NameMr John Straker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(15 years after company formation)
Appointment Duration32 years, 11 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Secretary NameMrs Anne Lorraine Straker
NationalityBritish
StatusCurrent
Appointed21 October 1999(23 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Emily Davison Avenue
Springhill
Morpeth
Northumberland
NE61 2PL
Director NameMrs Carole Anne McGillivray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(15 years after company formation)
Appointment Duration17 years, 1 month (resigned 26 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Nicoll Beverley McGillivray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(15 years after company formation)
Appointment Duration17 years, 1 month (resigned 26 June 2008)
RoleGarage Proprietor
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT
Secretary NameMr Nicoll Beverley McGillivray
NationalityBritish
StatusResigned
Appointed05 May 1991(15 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address13 Westgate Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9HT

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr John Straker
50.00%
Ordinary
50 at £1Mrs Anne Lorraine Straker
50.00%
Ordinary

Financials

Year2014
Net Worth-£463
Current Liabilities£463

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

7 July 1982Delivered on: 7 July 1982
Satisfied on: 6 February 1988
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from avor garages (north east) limited to the chargee on any account whatsoever.
Particulars: F/H property known as 11 ridley street, blyth northumberland title no. Nd 32323.
Fully Satisfied

Filing History

18 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 August 2009Return made up to 05/05/09; full list of members (4 pages)
19 August 2009Return made up to 05/05/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from g w robinsons LLP 1 croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from g w robinsons LLP 1 croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Appointment terminated director nicoll mcgillivray (1 page)
9 July 2008Appointment terminated director carole mcgillivray (1 page)
9 July 2008Appointment terminated director nicoll mcgillivray (1 page)
9 July 2008Appointment terminated director carole mcgillivray (1 page)
24 June 2008Return made up to 05/05/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
24 June 2008Return made up to 05/05/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
8 June 2007Return made up to 05/05/07; full list of members (3 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Return made up to 05/05/06; full list of members (3 pages)
17 May 2006Return made up to 05/05/06; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Return made up to 05/05/05; full list of members (3 pages)
14 June 2005Return made up to 05/05/05; full list of members (3 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2004Return made up to 05/05/04; full list of members (8 pages)
12 May 2004Return made up to 05/05/04; full list of members (8 pages)
8 June 2003Return made up to 05/05/03; full list of members (8 pages)
8 June 2003Return made up to 05/05/03; full list of members (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2002Return made up to 05/05/02; full list of members (8 pages)
7 May 2002Return made up to 05/05/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 May 2001Return made up to 05/05/01; full list of members (7 pages)
10 May 2001Return made up to 05/05/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 May 2000Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
3 June 1999Return made up to 05/05/99; full list of members (10 pages)
3 June 1999Return made up to 05/05/99; full list of members (10 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 May 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 May 1998Return made up to 05/05/98; full list of members (10 pages)
18 May 1998Return made up to 05/05/98; full list of members (10 pages)
9 September 1997Full accounts made up to 31 December 1996 (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 05/05/97; full list of members (10 pages)
16 May 1997Return made up to 05/05/97; full list of members (10 pages)
22 July 1996Full accounts made up to 31 December 1995 (6 pages)
22 July 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
15 May 1996Return made up to 05/05/96; full list of members (10 pages)
22 May 1995Return made up to 05/05/95; full list of members (20 pages)
22 May 1995Return made up to 05/05/95; full list of members (20 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)