Company NameIAN Riley Tyres And Exhausts Limited
Company StatusLiquidation
Company Number04369214
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 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 NameDavid Woolf
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lair Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameMs Abigail Emma Woolf Henderson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameJanet Woolf
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lair
Towers Road
Poynton
Cheshire
SK12 1DD
Director NameMark David Nederend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Georges Road
New Mills
High Peak
Derbyshire
SK22 4JT
Director NameMr Mark Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RolePoliceman
Country of ResidenceEngland
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameIan David Riley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameMarie Riley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Secretary NameMarie Riley
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameZoe Angela Woolf
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2006)
RoleAdmin Clerk
Correspondence AddressThe Lair
Towers Road Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr Kenneth Dennison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Parkfield Road North
Manchester
M40 3TB
Director NameMr John Gregory Henderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2016)
RoleAir Traffic Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Terrace Gardens
London
SW13 0HB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitetyremounting.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

40 at £1Mark David Nederend
5.00%
Ordinary
270 at £1David Woolf
33.75%
Ordinary
250 at £1Janet Woolf
31.25%
Ordinary
120 at £1Ian David Riley
15.00%
Ordinary
120 at £1Marie Riley
15.00%
Ordinary

Financials

Year2014
Net Worth£18,128
Cash£19,741
Current Liabilities£57,264

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

19 April 2007Delivered on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 August 2023Appointment of a voluntary liquidator (3 pages)
8 August 2023Statement of affairs (10 pages)
8 August 2023Registered office address changed from 93 Church Lane Marple Stockport SK6 7AW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 August 2023 (2 pages)
8 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
(1 page)
17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 August 2022Director's details changed for Mr Mark Atkinson on 30 August 2022 (2 pages)
17 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 May 2018Registered office address changed from Suite 1 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 July 2016Termination of appointment of John Gregory Henderson as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of John Gregory Henderson as a director on 25 July 2016 (1 page)
21 March 2016Director's details changed for Ms Abigail Emma Woolf Henderson on 25 February 2016 (2 pages)
21 March 2016Director's details changed for Ms Abigail Emma Woolf Henderson on 25 February 2016 (2 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800
(9 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800
(9 pages)
25 November 2015Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page)
25 November 2015Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page)
25 November 2015Termination of appointment of Marie Riley as a director on 1 August 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 July 2015Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Ian David Riley as a director on 3 July 2015 (1 page)
16 July 2015Termination of appointment of Marie Riley as a secretary on 3 July 2015 (1 page)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 800
(12 pages)
3 March 2015Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages)
3 March 2015Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 800
(12 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 800
(12 pages)
3 March 2015Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2015 (2 pages)
9 September 2014Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr Mark Atkinson as a director on 1 August 2014 (2 pages)
9 September 2014Appointment of Mr John Gregory Henderson as a director on 1 August 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 April 2014Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages)
29 April 2014Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 29 April 2014 (1 page)
29 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 800
(10 pages)
29 April 2014Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages)
29 April 2014Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 29 April 2014 (1 page)
29 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 800
(10 pages)
29 April 2014Registered office address changed from Suite 1 39 Stockport Road Marple Stockport Cheshire SK6 6BD England on 29 April 2014 (1 page)
29 April 2014Director's details changed for Ms Abigail Emma Woolf Henderson on 4 April 2013 (2 pages)
29 April 2014Registered office address changed from Suite 1 39 Stockport Road Marple Stockport Cheshire SK6 6BD England on 29 April 2014 (1 page)
29 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 800
(10 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
27 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
17 November 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages)
17 November 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages)
17 November 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 November 2012 (2 pages)
17 November 2012Termination of appointment of Kenneth Dennison as a director (1 page)
17 November 2012Termination of appointment of Kenneth Dennison as a director (1 page)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 April 2012Director's details changed for David Woolf on 4 April 2012 (2 pages)
4 April 2012Director's details changed for David Woolf on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Marie Riley on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Marie Riley on 4 April 2012 (2 pages)
4 April 2012Director's details changed for David Woolf on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Marie Riley on 4 April 2012 (2 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
21 February 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
21 February 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages)
21 February 2012Director's details changed for Ms Abigail Emma Woolf Henderson on 1 February 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (11 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
25 February 2010Director's details changed for Abigail Emma Henderson on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Ian David Riley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Ian David Riley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Marie Riley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Janet Woolf on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mark David Nederend on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mark David Nederend on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Marie Riley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Janet Woolf on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mark David Nederend on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Dennison on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Ian David Riley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Janet Woolf on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Marie Riley on 1 February 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 September 2009Director appointed kenneth dennison (1 page)
20 September 2009Director appointed kenneth dennison (1 page)
20 September 2009Capitals not rolled up (2 pages)
20 September 2009Capitals not rolled up (2 pages)
31 March 2009Return made up to 07/02/09; full list of members (5 pages)
31 March 2009Return made up to 07/02/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 March 2008Return made up to 07/02/08; full list of members (5 pages)
1 March 2008Director's change of particulars / abigail henderson / 02/01/2008 (1 page)
1 March 2008Return made up to 07/02/08; full list of members (5 pages)
1 March 2008Director's change of particulars / abigail henderson / 02/01/2008 (1 page)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 September 2007Ad 07/02/02--------- £ si 800@1 (2 pages)
20 September 2007Ad 07/02/02--------- £ si 800@1 (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
13 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(8 pages)
13 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(8 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (8 pages)
28 February 2005Return made up to 07/02/05; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
26 November 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 07/02/04; full list of members (7 pages)
17 May 2004£ nc 1000/1500 30/01/04 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 07/02/04; full list of members (7 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004£ nc 1000/1500 30/01/04 (2 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 101/200 (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 101/200 (2 pages)
14 February 2002Ad 07/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 February 2002Incorporation (13 pages)
7 February 2002Incorporation (13 pages)