Company NameRalube Limited
DirectorDennis John Sewell
Company StatusActive
Company Number00944529
CategoryPrivate Limited Company
Incorporation Date19 December 1968(55 years, 4 months ago)
Previous NameBifurcated And Tubular Rivet Company,Limited(The)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDennis John Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed07 March 1995(26 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Director NameMr Christopher Bubb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 1995)
RoleSales Director
Correspondence Address47 Limes Avenue
Aylesbury
Buckinghamshire
HP21 7HB
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1992)
RoleGroup Director
Correspondence Address17 Park Mansions
London
SW11 4HG
Director NameMr Gerald Whitehead
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 1995)
RoleDivisional Financial Controller
Correspondence Address56 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE
Secretary NameDerek Whitehead
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCompany Director
Correspondence Address4 Peveril Close
Aylesbury
Buckinghamshire
HP21 9UJ
Secretary NameMr Douglas Edward Waugh
NationalityBritish
StatusResigned
Appointed10 August 1992(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address5 Knights Hill
High Wycombe
Buckinghamshire
HP12 3NX
Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hill House
Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Director NameMr Peter Bentley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1995)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Ridge Church Street
Rookery
Stoke On Trent
ST7 4RS
Secretary NameMr Gerald Whitehead
NationalityBritish
StatusResigned
Appointed27 January 1995(26 years, 1 month after company formation)
Appointment Duration29 years (resigned 06 February 2024)
RoleFinance Director
Correspondence Address56 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JE

Location

Registered AddressNem House
3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,336,000
Gross Profit£1,346,000
Net Worth£120,000

Accounts

Latest Accounts31 March 1994 (30 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due7 August 2016 (overdue)

Charges

16 December 1991Delivered on: 18 December 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and future including goodwill bookdebts uncalled capital and patents.
Outstanding
8 January 1982Delivered on: 8 January 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

13 February 2024Termination of appointment of Gerald Whitehead as a secretary on 6 February 2024 (1 page)
25 January 2019Termination of appointment of Paul Golby as a director on 14 January 2019 (1 page)
1 May 2014Restoration by order of the court (3 pages)
1 May 2014Restoration by order of the court (3 pages)
10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
20 May 2002Order of court - dissolution void (3 pages)
20 May 2002Order of court - dissolution void (3 pages)
28 September 1996Dissolved (1 page)
28 September 1996Dissolved (1 page)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1996Return of final meeting in a members' voluntary winding up (3 pages)
3 April 1996Liquidators' statement of receipts and payments (5 pages)
3 April 1996Liquidators' statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
12 April 1995Registered office changed on 12/04/95 from: mandeville road aylesbury bucks HP21 8AB (1 page)
12 April 1995Registered office changed on 12/04/95 from: mandeville road aylesbury bucks HP21 8AB (1 page)
10 April 1995Declaration of solvency (6 pages)
10 April 1995Declaration of solvency (6 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 March 1995Company name changed bifurcated and tubular rivet com pany,LIMITED(the)\certificate issued on 17/03/95 (4 pages)
16 March 1995Company name changed bifurcated and tubular rivet com pany,LIMITED(the)\certificate issued on 17/03/95 (4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
10 March 1995Secretary resigned (2 pages)
10 March 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
23 November 1994Full accounts made up to 31 March 1994 (19 pages)
23 November 1994Accounts made up to 31 March 1994 (19 pages)