Company NameAlltyre Retreading Services Limited
Company StatusDissolved
Company Number02651770
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William George Ince
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(same day as company formation)
RoleExecutive
Correspondence Address36 High Street
Tilbrook
Huntingdon
Cambridgeshire
PE18 0JP
Director NameMr Adrian Harvey Sharpe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(same day as company formation)
RoleSales Manager
Correspondence AddressWhiston Cottage
Whiston
Northampton
Northamptonshire
NN7 1NN
Director NameMr Terence Joseph Sharpe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage
32 Ash Lane
Collingtree
Northampton
NN4 0ND
Secretary NameMr William George Ince
NationalityBritish
StatusCurrent
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 High Street
Tilbrook
Huntingdon
Cambridgeshire
PE18 0JP
Director NameMr Keith Robert Pears
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleFactory Manager
Correspondence Address12 Terrington Close
Brackley
Northamptonshire
NN13 6EN
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressKidsons Impey Devonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 February 2000Dissolved (1 page)
17 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Statement of affairs (10 pages)
26 June 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1997Registered office changed on 27/05/97 from: unita whitehouse industrial est. 80 main road earls barton northampton NN6 0HJ (1 page)
8 May 1997Return made up to 07/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 August 1996Return made up to 07/10/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)