Company NameLong Mile Rubber Limited
DirectorsWilliam Paul Stephen Mack and Ian Richard Cornes
Company StatusDissolved
Company Number02595843
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)

Directors

Director NameWilliam Paul Stephen Mack
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressWestview Drayton Road
Bluntington
Chaddesley Corbett Kidderminster
Worcestershire
DY10 4QL
Director NameIan Richard Cornes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Correspondence Address30 Edgecote
Great Holm
Milton Keynes
MK8 9ER
Director NameMr Paul Derek Thorogood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 May 1991)
RoleSolicitor
Correspondence AddressLeeds House
14 Clumber Street
Nottingham
Nottinghamshire
NG1 3DS
Secretary NameMr Antony William Fyson
NationalityBritish
StatusResigned
Appointed02 May 1991(1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 May 1991)
RoleSolicitor
Correspondence Address22 Dunster Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JF
Director NameIan Ralph Cowey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressChurch Wood
School Lane
Marston
Lincolnshire
NG32 2HQ
Director NameDavid Stewart McMillan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1994)
RoleCompany Director
Correspondence Address15 Maplewood Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GY
Secretary NameIan Ralph Cowey
NationalityBritish
StatusResigned
Appointed27 May 1991(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 1994)
RoleCompany Director
Correspondence AddressChurch Wood
School Lane
Marston
Lincolnshire
NG32 2HQ
Director NameMr Patrick Shaun Griffith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1995)
RoleChartered Accountant
Correspondence AddressHolmwood Cottage
South Holmwood
Dorking
Surrey
RH5 4LZ
Secretary NameMr Patrick Shaun Griffith
NationalityBritish
StatusResigned
Appointed07 September 1994(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1995)
RoleChartered Accountant
Correspondence AddressHolmwood Cottage
South Holmwood
Dorking
Surrey
RH5 4LZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 April 1998Dissolved (1 page)
22 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Appointment of a voluntary liquidator (2 pages)
5 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: first floor 28 market place grantham,lincs NG31 6LR (1 page)
27 March 1995Return made up to 26/03/95; no change of members (6 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)