Company NameContainerway Tyres Limited
Company StatusDissolved
Company Number01512969
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Fullerton Watters
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressBank House Fieldshead
Off Cliffe Road
Glossop
Derbyshire
SK13 8NT
Secretary NameAngela Christine Watters
NationalityBritish
StatusClosed
Appointed05 December 1994(14 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressBank House Farm
Fieldshead Off Cliffe Road
Glossop
Derbyshire
Director NameMr Stephen William Bishop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address13 Claremont Grove
Hale
Altrincham
Cheshire
WA15 9HH
Secretary NameMr John Fullerton Watters
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressBank House Fieldshead
Off Cliffe Road
Glossop
Derbyshire
SK13 8NT

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

95 at 1John Fullerton Watters
95.00%
Ordinary
5 at 1Ms Angela Christine Watters
5.00%
Ordinary

Financials

Year2014
Net Worth£29,884
Cash£93,092
Current Liabilities£104,085

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
20 February 2014Liquidators statement of receipts and payments to 14 January 2014 (5 pages)
20 February 2014Liquidators' statement of receipts and payments to 14 January 2014 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 14 July 2013 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 14 July 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 14 January 2013 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
20 July 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
20 July 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
22 July 2009Registered office changed on 22/07/2009 from 3 hartington road broadheath altrincham cheshire WA14 5LY (1 page)
22 July 2009Registered office changed on 22/07/2009 from 3 hartington road broadheath altrincham cheshire WA14 5LY (1 page)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Statement of affairs with form 4.19 (8 pages)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Statement of affairs with form 4.19 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2008Return made up to 31/03/08; full list of members (3 pages)
15 May 2008Return made up to 31/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2007Return made up to 31/03/07; full list of members (2 pages)
12 June 2007Return made up to 31/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 May 2000Return made up to 31/03/00; full list of members (6 pages)
19 May 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
18 May 1998Return made up to 31/03/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
9 May 1997Return made up to 31/03/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
20 May 1996Return made up to 31/03/96; full list of members (6 pages)
20 May 1996Return made up to 31/03/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 February 1996Amended accounts made up to 31 August 1994 (5 pages)
2 February 1996Amended accounts made up to 31 August 1994 (5 pages)
1 August 1995Return made up to 31/03/95; change of members (6 pages)
1 August 1995Return made up to 31/03/95; change of members (6 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1980Certificate of incorporation (1 page)
18 August 1980Certificate of incorporation (1 page)