Company NameAndre Rubber Company Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00316469
CategoryPrivate Limited Company
Incorporation Date15 July 1936(87 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(55 years, 8 months after company formation)
Appointment Duration32 years
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 1999(63 years after company formation)
Appointment Duration24 years, 9 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 1992(55 years, 8 months after company formation)
Appointment Duration32 years
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NamePeter Clifford
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(55 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17b Guildown
Guildford
Surrey
GU2 4ET
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(55 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(56 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(61 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£151,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
26 May 2000Ex res re. Powers of liquidator (1 page)
26 May 2000Declaration of solvency (3 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
26 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 26/05/99; full list of members (8 pages)
3 August 1999New director appointed (19 pages)
7 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 June 1998Return made up to 26/05/98; no change of members (10 pages)
25 June 1998Registered office changed on 25/06/98 from: silvertown house vincent square london SW1P 2PL (1 page)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
27 June 1997Return made up to 26/05/97; full list of members (9 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 26/05/96; full list of members (8 pages)
19 September 1995Director resigned (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 June 1995Return made up to 26/05/95; full list of members (18 pages)