Company NameLangley Tyre & Auto Limited
Company StatusDissolved
Company Number02348687
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Dissolution Date27 April 2017 (7 years ago)
Previous NameReedact Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gary Raine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1992(3 years after company formation)
Appointment Duration25 years, 2 months (closed 27 April 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMrs Susan Iveson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 27 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMrs Susan Iveson
NationalityBritish
StatusClosed
Appointed14 April 2005(16 years, 2 months after company formation)
Appointment Duration12 years (closed 27 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameDerrick William Raine
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 September 2001)
RoleMotor Factor M D
Correspondence AddressSydenham Villa
John Street South
Meadowfield
Durham
DH7 8RQ
Secretary NameDerrick William Raine
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressSydenham Villa
John Street South
Meadowfield
Durham
DH7 8RQ
Director NameGillian Seed
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halliday Grove
Langley Moor
Durham
Co Durham
DH7 8LT
Secretary NameGillian Seed
NationalityBritish
StatusResigned
Appointed19 September 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halliday Grove
Langley Moor
Durham
Co Durham
DH7 8LT

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£129,318
Cash£1,657
Current Liabilities£295,999

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
23 December 2015Liquidators' statement of receipts and payments to 11 November 2015 (26 pages)
23 December 2015Liquidators statement of receipts and payments to 11 November 2015 (26 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,000
(4 pages)
25 November 2014Registered office address changed from 8 High Street Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 25 November 2014 (2 pages)
24 November 2014Appointment of a voluntary liquidator (1 page)
24 November 2014Statement of affairs with form 4.19 (8 pages)
12 November 2014Registered office address changed from 91-92 High St South Langley Moor Co.Durham DH7 8EX to 8 High Street Stockton on Tees TS15 9AE on 12 November 2014 (2 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 11,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Secretary's details changed for Mrs Susan Iveson on 1 January 2012 (1 page)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Gary Raine on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Mr Gary Raine on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Mrs Susan Iveson on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Mrs Susan Iveson on 1 January 2012 (2 pages)
23 March 2012Secretary's details changed for Mrs Susan Iveson on 1 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Gary Raine on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Susan Iveson on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Gary Raine on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Susan Iveson on 1 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 16/02/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 16/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
25 February 2005Return made up to 16/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 16/02/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Secretary resigned;director resigned (2 pages)
27 November 2001New secretary appointed (2 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 16/02/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 16/02/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 March 1999Return made up to 16/02/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
16 February 1996Return made up to 16/02/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 January 1991Return made up to 01/08/90; full list of members (7 pages)
11 May 1990Ad 30/03/90--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
18 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1989£ nc 1000/50000 (1 page)