Company NameKeene Rubicon Limited
Company StatusDissolved
Company Number00228044
CategoryPrivate Limited Company
Incorporation Date13 February 1928(96 years, 3 months ago)
Dissolution Date7 July 2008 (15 years, 9 months ago)
Previous NameClarke's Boxes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(76 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 07 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinehurst
Sunninghill
Berkshire
SL5 0TN
Secretary NameDavid Thomas Lovell
NationalityBritish
StatusClosed
Appointed01 October 2004(76 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Gabriels Square
Lower Earley
Reading
RG6 3WN
Director NameDavid Thomas Lovell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(77 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Gabriels Square
Lower Earley
Reading
RG6 3WN
Director NamePeter William Freer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleCompany Executive
Correspondence Address128 The Ridings
Rothley
Leicester
Leicestershire
LE7 7SL
Director NamePeter Frank Joyce
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleCompany Executive
Correspondence Address47 The Ridgeway
Rothley
Leicester
Leicestershire
LE7 7LE
Director NameDonald Kendall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleChartered Accountant
Correspondence Address16 Kilby Avenue
Birstall
Leicestershire
LE4 4AR
Director NamePeter John Hutton Whyte
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleCompany Executive
Correspondence AddressForemark Park Farm
Scaddows Lane
Ticknall
Derbyshire
DE73 1JP
Secretary NameDonald Kendall
NationalityBritish
StatusResigned
Appointed07 June 1991(63 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address16 Kilby Avenue
Birstall
Leicestershire
LE4 4AR
Director NameDavid Davidson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(66 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address10 The Coppice
Harpers Lane
Atherstone
Warwickshire
CV9 1RT
Director NameMr John Keith Starley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMoonrakers Back Lane
Birdingbury
Rugby
Warwickshire
CV23 8EN
Secretary NameMr John Keith Starley
NationalityBritish
StatusResigned
Appointed28 October 1994(66 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMoonrakers Back Lane
Birdingbury
Rugby
Warwickshire
CV23 8EN
Secretary NamePhilip Arthur Naylor
NationalityBritish
StatusResigned
Appointed06 June 1998(70 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(72 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(72 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed21 June 2000(72 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Richard Paul Wakley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(76 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Western Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 5DG

Location

Registered AddressDeloitte & Touche Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Insolvency:res re books (1 page)
7 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 January 2008Declaration of solvency (3 pages)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2008Registered office changed on 17/01/08 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
10 December 2007Accounts for a dormant company made up to 30 September 2007 (11 pages)
27 July 2007Full accounts made up to 30 September 2006 (16 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Return made up to 31/01/06; full list of members; amend (8 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Secretary resigned;director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 27 September 2003 (9 pages)
8 April 2004Withdrawal of application for striking off (1 page)
4 March 2004Application for striking-off (1 page)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 January 2003Full accounts made up to 30 March 2002 (9 pages)
3 July 2002Return made up to 07/06/02; full list of members (7 pages)
11 March 2002Return made up to 02/02/02; full list of members (7 pages)
20 December 2001Accounting reference date extended from 29/11/01 to 31/03/02 (1 page)
20 December 2001Full accounts made up to 29 November 2000 (9 pages)
28 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
30 May 2001Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
21 June 2000Return made up to 07/06/00; no change of members (7 pages)
9 March 2000Full accounts made up to 27 November 1999 (8 pages)
21 June 1999Return made up to 07/06/99; no change of members (4 pages)
7 May 1999Full accounts made up to 28 November 1998 (8 pages)
14 July 1998Full accounts made up to 29 November 1997 (8 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 June 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
7 July 1997Return made up to 07/06/97; change of members (6 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 07/06/95; full list of members (6 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 November 1994Company name changed clarke's boxes LIMITED\certificate issued on 16/11/94 (2 pages)
14 November 1994Memorandum and Articles of Association (29 pages)
2 July 1992Full accounts made up to 31 December 1991 (8 pages)
20 December 1991Company name changed clarke rubicon LIMITED\certificate issued on 20/12/91 (2 pages)
11 August 1986Full accounts made up to 31 December 1985 (10 pages)
13 February 1928Certificate of incorporation (1 page)