Company NameRubberstuffers Limited
Company StatusDissolved
Company Number03166820
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Paul Lubin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleEconomist
Correspondence AddressFlat 5
73 Randolph Avenue
London
W9 1DW
Director NameMichael Ian Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleAccountant
Correspondence Address38 Anderson Close
London
W3 6YJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameChristopher Markham
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4a Bernard Street
London
WC1N 1LJ

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
15 February 2001Application for striking-off (1 page)
9 June 2000Return made up to 01/03/00; full list of members (6 pages)
16 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Registered office changed on 19/08/99 from: 40 woodford avenue gants hill essex IG2 6XQ (1 page)
17 March 1999Return made up to 01/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 November 1998Director resigned (1 page)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 December 1997Director's particulars changed (1 page)
1 April 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1996Director's particulars changed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Director resigned (2 pages)
21 August 1996Registered office changed on 21/08/96 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
21 August 1996New director appointed (1 page)
1 March 1996Incorporation (17 pages)