Company NameNorth British Rubber Company Limited(The)
Company StatusDissolved
Company Number00750883
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(48 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(48 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(48 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(48 years, 10 months after company formation)
Appointment Duration5 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameJohn Wade Dobbie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleFinance Director
Correspondence Address13 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameJames Edgar
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1992)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovecot Road
Edinburgh
Midlothian
EH12 7LE
Scotland
Secretary NameJames Edgar
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovecot Road
Edinburgh
Midlothian
EH12 7LE
Scotland
Director NameJohn Julian St Clair Shaw
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets
Kilmington
Axminster
Devon
EX13 7ST
Director NameMichel Pierre Cloes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed08 December 1992(29 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 1997)
RoleAttorney At Law
Correspondence Address46 Rue Du Pont Saint Pierre
Bassenge
Liege
B4690
Secretary NameMichel Pierre Cloes
NationalityBelgian
StatusResigned
Appointed08 December 1992(29 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 1997)
RoleAttorney At Law
Correspondence Address46 Rue Du Pont Saint Pierre
Bassenge
Liege
B4690
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(34 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(34 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed28 April 1997(34 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(44 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(44 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(47 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPinnacle House First Floor
17-25 Hartfield Road Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
16 December 2011Statement by directors (1 page)
16 December 2011Solvency statement dated 29/11/11 (1 page)
16 December 2011Statement by Directors (1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Solvency Statement dated 29/11/11 (1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
(4 pages)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
26 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
2 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts made up to 29 December 2007 (6 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
21 October 2007Accounts made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
6 January 2006Return made up to 01/12/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
3 November 2005Accounts made up to 1 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
13 January 2005Return made up to 01/12/04; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
2 November 2004Accounts made up to 3 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
6 January 2004Return made up to 01/12/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
29 October 2003Accounts made up to 28 December 2002 (6 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
2 December 2002New director appointed (14 pages)
2 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2002Accounts made up to 28 April 2001 (4 pages)
4 April 2001Return made up to 01/03/01; full list of members (5 pages)
4 April 2001Return made up to 01/03/01; full list of members (5 pages)
19 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
19 January 2001Accounts made up to 29 April 2000 (4 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
7 February 2000Accounts made up to 1 May 1999 (4 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
26 January 1999Accounts made up to 2 May 1998 (4 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Accounts made up to 3 May 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
8 October 1997Return made up to 24/07/97; full list of members (6 pages)
8 October 1997Return made up to 24/07/97; full list of members (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: c/o the gates rubber company LTD, 4TH floor,monaco house, bristol street,birmingham,B5 7AS (1 page)
6 March 1997Registered office changed on 06/03/97 from: c/o the gates rubber company LTD, 4TH floor,monaco house, bristol street,birmingham,B5 7AS (1 page)
18 February 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
18 February 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
13 August 1996Return made up to 24/07/96; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 August 1996Accounts made up to 31 December 1995 (4 pages)
13 August 1996Return made up to 24/07/96; full list of members (6 pages)
1 September 1995Return made up to 24/07/95; full list of members (6 pages)
1 September 1995Accounts made up to 31 December 1994 (3 pages)
1 September 1995Return made up to 24/07/95; full list of members (6 pages)
1 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
22 August 1994Accounts made up to 31 December 1993 (4 pages)
19 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 October 1993Accounts made up to 31 December 1992 (4 pages)
12 March 1984Accounts made up to 2 January 1983 (5 pages)
12 March 1984Accounts made up to 2 January 1983 (5 pages)
12 March 1984Accounts made up to 2 January 1983 (5 pages)
4 October 1982Accounts made up to 3 January 1982 (5 pages)
4 October 1982Accounts made up to 3 January 1982 (5 pages)
4 October 1982Accounts made up to 3 January 1982 (5 pages)