Company NameRubbermaid Products, Ltd.
Company StatusDissolved
Company Number02228413
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Secretary NameCathy Bosworth Horton
NationalityAmerican
StatusClosed
Appointed18 January 1999(10 years, 10 months after company formation)
Appointment Duration1 year (closed 18 January 2000)
RoleCompany Director
Correspondence AddressSt Johns Vicarage Upper Selsdon Road
Selsdon
South Croydon
Surrey
CR2 8DD
Director NameGeorge Edward Hamilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed04 April 1999(11 years after company formation)
Appointment Duration9 months, 2 weeks (closed 18 January 2000)
RolePresident
Correspondence Address99 Ave Du Manoir
B 1410 Waterloo
Belgium
Director NameJohannes Wilhelm Tempelaar-Lietz
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 1999(11 years after company formation)
Appointment Duration9 months, 2 weeks (closed 18 January 2000)
RoleCompany Director
Correspondence AddressKastanjedreef 26
Overijse
3090
Belgium
Director NameRonald Best
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 1992)
RoleVice President And General Manager
Correspondence Address1519 Gasche Street
Wooster
Ohio 44691
Foreign
Director NameRichard John Poole
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address38 Amberley Way Cotswold Meadows
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameGerard Van Der Wal
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 1992)
RoleRegional Manager
Correspondence AddressKorenschoof 51
Hellevoetsluis
Foreign
Director NameWalter White Williams
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1993)
RolePresident And Chief Operating Officer
Correspondence Address254 West Wayne Avenue
Wooster
Ohio 44691
United States
Director NameMr Martin John Degnan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 1999)
RoleVice President/Associate Gener
Correspondence Address176 Autumn Run
Wooster
Ohio
Oh 4691
Director NameJames Alvin Morgan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 1999)
RoleSenior Vice President
Correspondence Address350 Caldwell Drive
Wooster
Ohio
44691
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 1998)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(10 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 January 1999)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressFloor 17 Royex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
16 August 1999Application for striking-off (1 page)
30 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 51 eastcheap london EC3M 1JP (1 page)
22 January 1999Location of register of members (1 page)
14 January 1999Location of register of members (1 page)
14 January 1999Return made up to 19/12/97; no change of members (6 pages)
14 January 1999Return made up to 19/12/98; no change of members (6 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: clifton road shefford bedfordshire SG17 5AB (1 page)
2 February 1998Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 February 1997Registered office changed on 05/02/97 from: tower block midland house new road halesowen west midlands B63 3HY (1 page)
4 February 1997Full accounts made up to 31 December 1995 (7 pages)
27 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Director resigned (1 page)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 December 1995Return made up to 19/12/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (7 pages)