Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary Name | Mr Derek Stephen |
---|---|
Status | Closed |
Appointed | 17 October 2014(91 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | Units 1-3 Spurryhillock Industrial Estate Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Audrey Joan Anderson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(68 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Campden Way Handforth Wilmslow Cheshire SK9 3JA |
Director Name | Mr John Cooper Anderson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(68 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 October 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Surridge High Legh Knutsford Cheshire WA16 6PU |
Secretary Name | Audrey Joan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(68 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Campden Way Handforth Wilmslow Cheshire SK9 3JA |
Director Name | Geoffrey Lowe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(72 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 October 2010) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holly Avenue Cheadle Cheshire SK8 1EP |
Director Name | Janice Elizabeth Anderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(72 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 October 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Surridge High Legh Knutsford Cheshire WA16 6PU |
Website | www.atlanticrubber.co.uk |
---|
Registered Address | Unit 3 Gorton Crescent Windmill Lane Industrial Estate Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
2.4k at £1 | Mr John Cooper Anderson 73.86% Ordinary |
---|---|
850 at £1 | Audrey Joan Anderson 26.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,333 |
Cash | £26,110 |
Current Liabilities | £21,185 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
21 October 2014 | Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page) |
21 October 2014 | Director's details changed for Dr Graeme Kenneth Speirs on 20 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page) |
21 October 2014 | Director's details changed for Dr Graeme Kenneth Speirs on 20 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of John Cooper Anderson as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of John Cooper Anderson as a director on 17 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5BX to C/O Polymer Holdings Limited Unit 3 Gorton Crescent Windmill Lane Industrial Estate Denton Manchester M34 3RB on 21 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5BX to C/O Polymer Holdings Limited Unit 3 Gorton Crescent Windmill Lane Industrial Estate Denton Manchester M34 3RB on 21 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Derek Stephen as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Audrey Joan Anderson as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Dr Graeme Kenneth Speirs as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Janice Elizabeth Anderson as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Janice Elizabeth Anderson as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Dr Graeme Kenneth Speirs as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Audrey Joan Anderson as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Derek Stephen as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Audrey Joan Anderson as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Audrey Joan Anderson as a director on 17 October 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Termination of appointment of Geoffrey Lowe as a director (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Lowe as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Director's details changed for Audrey Joan Anderson on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Geoffrey Lowe on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Geoffrey Lowe on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Audrey Joan Anderson on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Janice Elizabeth Anderson on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr John Cooper Anderson on 27 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mr John Cooper Anderson on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Janice Elizabeth Anderson on 27 June 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 September 2007 | Return made up to 27/06/07; no change of members (8 pages) |
9 September 2007 | Return made up to 27/06/07; no change of members (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (9 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members (9 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 October 2001 | Return made up to 27/06/01; full list of members (8 pages) |
15 October 2001 | Return made up to 27/06/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 September 1998 | Return made up to 27/06/98; no change of members (4 pages) |
25 September 1998 | Return made up to 27/06/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 July 1997 | Return made up to 27/06/97; full list of members
|
23 July 1997 | Return made up to 27/06/97; full list of members
|
27 June 1996 | Return made up to 27/06/96; no change of members
|
27 June 1996 | Return made up to 27/06/96; no change of members
|
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |