Company NameRubber & Plastic Industries Limited
Company StatusDissolved
Company Number00399086
CategoryPrivate Limited Company
Incorporation Date4 October 1945(78 years, 7 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Mohamed Sami Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleDirector/Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 St Bernards Road
Olton
Solihull
West Midlands
B92 7AX
Director NameMr Stephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Director NameMr Neil Joseph Logue
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameJohn Patrick McCarthy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address184 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameMichael Stalker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address3 Tatchbury Road
Failsworth
Manchester
Lancashire
M35 9PZ
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed24 April 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NameMr David John Edward Garnett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Cunliffe Drive
Sale
Cheshire
M33 3WS
Director NamePeter Humphrey Summerfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1997)
RoleDivisional Managing Director
Correspondence Address17 Grendon Road
Solihull
West Midlands
B92 7EL
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2000)
RoleDivisional Financial Controlle
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(54 years after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(54 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,440,000
Gross Profit£1,571,000
Net Worth£775,000
Cash£470,000
Current Liabilities£4,116,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2006Receiver ceasing to act (1 page)
24 November 2006Receiver's abstract of receipts and payments (2 pages)
2 March 2006Receiver's abstract of receipts and payments (3 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
21 April 2004Receiver ceasing to act (1 page)
29 January 2004Receiver's abstract of receipts and payments (3 pages)
16 September 2003Sect 3941, auditors resignation (1 page)
10 February 2003Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
5 April 2000Statement of affairs (6 pages)
5 April 2000Administrative Receiver's report (8 pages)
13 January 2000Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
4 January 2000Appointment of receiver/manager (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
3 June 1999Return made up to 24/04/99; no change of members (6 pages)
9 February 1999Director resigned (1 page)
16 December 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 May 1998Return made up to 24/04/98; full list of members (8 pages)
7 January 1998New director appointed (2 pages)
5 January 1998Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
21 October 1997Director's particulars changed (1 page)
17 June 1997Return made up to 24/04/97; full list of members (8 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Return made up to 24/04/96; full list of members (8 pages)
31 August 1995New director appointed (4 pages)
4 August 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Return made up to 24/04/95; full list of members (6 pages)