Company NameTubex Engineering Limited
Company StatusDissolved
Company Number01209314
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameTubex Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Secretary NameMr Anthony O'Carroll
StatusClosed
Appointed17 May 2011(36 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMrs Kate Louise Miles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameChristopher Hastings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleEngineer
Correspondence Address7 Christie Walk
Yateley
Hampshire
GU46 6YD
Director NameMr Graham Frank Hurlstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleManaging Director
Correspondence AddressWillow Cottage Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameMrs Joan Hurlstone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleSecretary
Correspondence AddressWillow Cottage Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameMr Mark John Potter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1995)
RoleForest Research Manager
Correspondence AddressBramble Cottage Mill Road
Liss
Hampshire
GU33 7BE
Director NameMr Michael Anthony Segre
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleChartered Accountant
Correspondence Address14 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Secretary NameMr Michael Anthony Segre
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address14 Fairlawn Drive
Redhill
Surrey
RH1 6JP
Secretary NameMr Graham Frank Hurlstone
NationalityBritish
StatusResigned
Appointed09 August 1995(20 years, 3 months after company formation)
Appointment Duration1 day (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressWillow Cottage Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameMr Peter Francis Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressChapel Farm
Monkswood
Usk
Gwent
NP5 1PX
Wales
Director NameMr Robert David Nigel Skinner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge Cwrt Llwyncelyn
Pantmawr Road Whitchurch
Cardiff
South Glamorgan
CF4 6XB
Wales
Secretary NameMr Robert David Nigel Skinner
NationalityBritish
StatusResigned
Appointed10 August 1995(20 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 May 2011)
RoleSAD
Country of ResidenceWales
Correspondence AddressThe Lodge Cwrt Llwyncelyn
Pantmawr Road Whitchurch
Cardiff
South Glamorgan
CF4 6XB
Wales
Director NameMr Simon Peter Robin White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(25 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Heol Y Deri
Cardiff
South Glamorgan
CF14 6UH
Wales
Director NameMr Daniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(36 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr John Philip Warner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN

Location

Registered AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

293.4k at £1Tubex Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 293,358
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 293,358
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 293,358
(3 pages)
12 June 2013Termination of appointment of John Philip Warner as a director on 31 May 2013 (1 page)
12 June 2013Termination of appointment of John Warner as a director (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
21 May 2013Memorandum and Articles of Association (28 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 May 2013Memorandum and Articles of Association (28 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Mrs Kate Miles as a director (2 pages)
13 April 2012Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages)
13 April 2012Termination of appointment of Daniel Abrams as a director (1 page)
13 April 2012Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page)
27 May 2011Appointment of Mr Anthony O'carroll as a secretary (1 page)
27 May 2011Termination of appointment of Robert Skinner as a director (1 page)
27 May 2011Termination of appointment of Robert Skinner as a secretary (1 page)
27 May 2011Appointment of Mr John Philip Warner as a director (2 pages)
27 May 2011Termination of appointment of Robert Skinner as a director (1 page)
27 May 2011Appointment of Mr Dan Abrams as a director (2 pages)
27 May 2011Appointment of Mr Anthony O'carroll as a secretary (1 page)
27 May 2011Termination of appointment of Simon White as a director (1 page)
27 May 2011Appointment of Mr Dan Abrams as a director (2 pages)
27 May 2011Appointment of Mr John Philip Warner as a director (2 pages)
27 May 2011Termination of appointment of Robert Skinner as a secretary (1 page)
27 May 2011Termination of appointment of Simon White as a director (1 page)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 October 2008Accounts made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 October 2007Accounts made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 December 2006Return made up to 14/12/06; full list of members (7 pages)
22 December 2006Return made up to 14/12/06; full list of members (7 pages)
4 November 2006Accounts made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
13 September 2004Accounts made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
8 October 2003Accounts made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
19 September 2002Accounts made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 November 2001Accounts made up to 31 December 2000 (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(4 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (7 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Registered office changed on 25/03/97 from: tannery house, tannery lane, send, woking, surrey. GU23 7EF (1 page)
25 March 1997Registered office changed on 25/03/97 from: tannery house, tannery lane, send, woking, surrey. GU23 7EF (1 page)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1995New secretary appointed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (19 pages)
21 September 1995Full accounts made up to 31 December 1994 (19 pages)
22 August 1995Declaration of assistance for shares acquisition (10 pages)
22 August 1995Declaration of assistance for shares acquisition (6 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Secretary resigned (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned (1 page)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
16 August 1995Particulars of mortgage/charge (3 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Company name changed tubex LIMITED\certificate issued on 11/08/95 (4 pages)
11 August 1995Company name changed tubex LIMITED\certificate issued on 11/08/95 (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
9 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
9 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 September 1993Particulars of mortgage/charge (4 pages)
17 September 1993Particulars of mortgage/charge (4 pages)
13 March 1987Particulars of mortgage/charge (4 pages)
13 March 1987Particulars of mortgage/charge (7 pages)
24 April 1975Incorporation (14 pages)
24 April 1975Incorporation (14 pages)