Company NamePneu-Tread (Humberside) Limited
Company StatusDissolved
Company Number01661406
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameFerrystar Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Alan Malcolmson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 15 December 2020)
RoleTyre Distributer
Country of ResidenceEngland
Correspondence AddressThe Oaks
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UP
Secretary NameMr Alan Malcolmson
NationalityBritish
StatusClosed
Appointed29 March 2006(23 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UP
Director NameMr Ian Sawyer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address6a Cissplatt Lane
Keelby
Grimsby
North East Lincolnshire
DN37 8HU
Director NameMrs Sharon Louise Sawyer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Wivell Drive
Keelby
Grimsby
South Humberside
DN37 8HF
Secretary NameMr Ian Sawyer
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Wivell Drive
Keelby
Grimsby
South Humberside
DN37 8HF
Secretary NameMr Paul Andrew Sawyer
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address89 Peaks Lane
New Waltham
Grimsby
South Humberside
DN36 4LZ
Director NameMr Raymond Binks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Havelock Mews
East Sleekburn
Bedlington
Northumberland
NE22 7DP
Director NameRobert Binks Jr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slaley Court
Hirst Head Grange
Bedlington
Northumberland
NE22 5QR
Secretary NameRobert Binks Jr
NationalityBritish
StatusResigned
Appointed08 October 1999(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slaley Court
Hirst Head Grange
Bedlington
Northumberland
NE22 5QR
Director NameMr Howard James Malcolmson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(23 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 March 2016)
RoleTyre Distributor
Country of ResidenceEngland
Correspondence AddressFerndale
Main Road, Gilberdyke
Brough
North Humberside
HU15 2UR

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12k at £1Mr Ian Sawyer
92.31%
Preference
1000 at £1Howard James Malcolmson
7.69%
Ordinary

Financials

Year2014
Net Worth£16,329
Cash£20,632
Current Liabilities£60,317

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 February 2001Delivered on: 28 February 2001
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 1987Delivered on: 19 February 1987
Satisfied on: 7 March 2001
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Termination of appointment of Howard James Malcolmson as a director on 30 March 2016 (1 page)
5 July 2016Termination of appointment of Howard James Malcolmson as a director on 30 March 2016 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,000
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,000
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 13,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 31/12/08; full list of members (4 pages)
21 August 2009Return made up to 31/12/08; full list of members (4 pages)
12 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 August 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 September 2008Return made up to 30/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2008Return made up to 30/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2008Registered office changed on 26/08/2008 from the oaks, main road gilberdyke brough north humberside HU15 2UP (1 page)
26 August 2008Registered office changed on 26/08/2008 from the oaks, main road gilberdyke brough north humberside HU15 2UP (1 page)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2007Return made up to 30/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2007Return made up to 30/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 30 barrington road bedlington northumberland NE22 7AJ (1 page)
10 November 2006Registered office changed on 10/11/06 from: 30 barrington road bedlington northumberland NE22 7AJ (1 page)
6 November 2006Return made up to 30/06/06; full list of members (8 pages)
6 November 2006Return made up to 30/06/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2005Location of debenture register (1 page)
11 August 2005Location of debenture register (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 30/06/05; full list of members (4 pages)
11 August 2005Return made up to 30/06/05; full list of members (4 pages)
11 August 2005Location of register of members (1 page)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
2 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 July 2003Return made up to 30/06/03; full list of members (7 pages)
29 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
2 August 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
21 November 2000Ad 27/10/00--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
21 November 2000Particulars of contract relating to shares (4 pages)
21 November 2000Ad 27/10/00--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 30/06/00; full list of members (7 pages)
16 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 June 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
1 June 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
16 November 1999£ nc 1000/100000 08/10/99 (1 page)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999£ nc 1000/100000 08/10/99 (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 September 1998Return made up to 30/06/98; no change of members (4 pages)
21 September 1998Return made up to 30/06/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Return made up to 30/06/97; full list of members (6 pages)
30 June 1997Return made up to 30/06/97; full list of members (6 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Director's particulars changed (1 page)
30 June 1996Return made up to 30/06/96; full list of members (5 pages)
30 June 1996Return made up to 30/06/96; full list of members (5 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
12 July 1995Return made up to 30/06/95; full list of members (12 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
12 July 1995Return made up to 30/06/95; full list of members (12 pages)