Company NameBiting Rubber Estates, Public Limited Company
Company StatusDissolved
Company Number00289024
CategoryPublic Limited Company
Incorporation Date11 June 1934(89 years, 11 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Secretary NameLindsey McNicholas
NationalityBritish
StatusClosed
Appointed20 December 2001(67 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address2a East Hill
Maybury
Woking
Surrey
GU22 8DN
Director NameMr Peter Stanley Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Shaws Easebourne Street
Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Secretary NameMr Nigel Brent Fitzpatrick
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sunbridge Road
Bradford
West Yorkshire
BD1 2NU
Director NameJonathan Paul McNicholas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(66 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2006)
RoleMarketing Director
Correspondence Address2a East Hill
Maybury
Woking
Surrey
GU22 8DN

Location

Registered Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,151
Current Liabilities£70,151

Accounts

Latest Accounts30 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2006Director resigned (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Return made up to 24/12/04; bulk list available separately (5 pages)
19 August 2004Accounts for a dormant company made up to 30 March 2004 (5 pages)
22 January 2004Return made up to 24/12/03; bulk list available separately (5 pages)
13 January 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
17 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(70 pages)
29 November 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(288) ‐ Secretary resigned
(74 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
24 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
24 September 2001Full accounts made up to 30 March 2001 (10 pages)
24 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page)
3 April 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
21 March 2001Director resigned (1 page)
6 February 2001Return made up to 24/12/00; full list of members (26 pages)
31 March 2000Registered office changed on 31/03/00 from: southampton house 317 high holborn london WC1V 7NL (1 page)
16 March 2000Full accounts made up to 30 September 1999 (9 pages)
20 January 2000Return made up to 24/12/99; no change of members (6 pages)
14 April 1999Full accounts made up to 30 September 1998 (9 pages)
5 January 1999Return made up to 24/12/98; full list of members (28 pages)
25 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Registered office changed on 09/02/98 from: no 1 pemberton row london EC4A 3HY (1 page)
14 January 1998Return made up to 24/12/97; no change of members (8 pages)
22 October 1997Accounting reference date shortened from 30/03/98 to 30/09/97 (1 page)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
3 January 1997Return made up to 24/12/96; no change of members (7 pages)
13 June 1996Full accounts made up to 31 March 1996 (9 pages)
5 January 1996Return made up to 31/12/95; bulk list available separately (11 pages)
24 July 1995Full accounts made up to 31 March 1995 (9 pages)