Company NameR.F. Rubber Products Limited
Company StatusDissolved
Company Number01043030
CategoryPrivate Limited Company
Incorporation Date18 February 1972(52 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameR.F. Hydraulic Supplies Limited

Business Activity

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

Directors

Director NameElizabeth Dulcie Robson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address14 Kingston Close
Links Estate
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameMr Alan Glasson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Grange
Trimdon Grange
Co Durham
TS29 6NP
Director NameJames Brown Mason
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address2 Harviestoun Lane
Dollar
Clackmannanshire
FK14 7HE
Scotland
Secretary NameMr David Ronald Robson
NationalityBritish
StatusClosed
Appointed10 January 2002(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchonbrunn
Gubeon Wood, Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr David Ronald Robson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchonbrunn
Gubeon Wood, Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameHarold Robson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kingston Close
Whitley Bay
Tyne & Wear
NE26 1JW
Secretary NameElizabeth Dulcie Robson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address14 Kingston Close
Links Estate
Whitley Bay
Tyne & Wear
NE26 1JW
Director NameMr Albert Duhrin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kirklinton Road
Tynemouth
North Shields
Tyne & Wear
NE30 3AX
Director NameMr Brian Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Secretary NameDavid Edmund Mattocks
NationalityBritish
StatusResigned
Appointed31 May 1996(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 January 2002)
RoleSecretary
Correspondence Address12 Layfield Road
Brunton Park
Newcastle Upon Tyne
NE3 5AA
Director NameMr David James Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address25 Coldstream Road
Denton Burn
Newcastle Upon Tyne
NE15 7BX
Director NameRobert Keith Jeavons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(27 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 2000)
RoleCompany Director
Correspondence AddressIvy Cottage Heath View
Station Town
Wingate
County Durham
TS28 5EE

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Receiver's abstract of receipts and payments (2 pages)
13 February 2007Receiver ceasing to act (1 page)
3 May 2006Receiver's abstract of receipts and payments (2 pages)
25 July 2005Receiver ceasing to act (1 page)
28 April 2005Receiver's abstract of receipts and payments (2 pages)
27 April 2004Receiver's abstract of receipts and payments (3 pages)
25 July 2003Statement of Affairs in administrative receivership following report to creditors (46 pages)
1 May 2003Receiver's abstract of receipts and payments (3 pages)
10 July 2002Registered office changed on 10/07/02 from: jubilee industrial estate ashington northumberland NE63 8UA (1 page)
9 July 2002Administrative Receiver's report (10 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
15 April 2002Appointment of receiver/manager (1 page)
14 February 2002Secretary resigned (1 page)
1 February 2002Return made up to 31/12/01; full list of members (9 pages)
1 February 2002New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 May 2000 (20 pages)
23 April 2001Director resigned (1 page)
23 February 2001Return made up to 31/12/00; full list of members (9 pages)
17 November 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 May 1999 (21 pages)
1 March 2000Particulars of mortgage/charge (21 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 February 2000Memorandum and Articles of Association (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (9 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Return made up to 31/12/98; no change of members (6 pages)
11 December 1998Full accounts made up to 31 May 1998 (21 pages)
30 November 1998Particulars of mortgage/charge (4 pages)
18 June 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Ad 01/07/97--------- £ si 140000@1=140000 £ ic 145230/285230 (2 pages)
1 August 1997Ad 01/07/97--------- £ si 138600@1=138600 £ ic 6630/145230 (2 pages)
1 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 August 1997£ nc 7250/292480 01/07/97 (2 pages)
30 July 1997Full group accounts made up to 31 May 1997 (22 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1997£ ic 7000/6380 31/05/96 £ sr 620@1=620 (1 page)
5 November 1996Full group accounts made up to 31 May 1996 (21 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
4 July 1996Company name changed R.F. hydraulic supplies LIMITED\certificate issued on 05/07/96 (2 pages)
13 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996Particulars of mortgage/charge (4 pages)
12 June 1996£ nc 7000/7250 31/05/96 (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Full accounts made up to 31 May 1995 (8 pages)
17 October 1977Annual return made up to 31/05/73 (6 pages)