Company NameAtlantic Rubber Limited
Company StatusDissolved
Company Number00189846
CategoryPrivate Limited Company
Incorporation Date8 May 1923(101 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(91 years, 6 months after company formation)
Appointment Duration1 year (closed 03 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameMr Derek Stephen
StatusClosed
Appointed17 October 2014(91 years, 6 months after company formation)
Appointment Duration1 year (closed 03 November 2015)
RoleCompany Director
Correspondence AddressUnits 1-3 Spurryhillock Industrial Estate
Broomhill Road
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameAudrey Joan Anderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Way
Handforth
Wilmslow
Cheshire
SK9 3JA
Director NameMr John Cooper Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Surridge
High Legh
Knutsford
Cheshire
WA16 6PU
Secretary NameAudrey Joan Anderson
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Campden Way
Handforth
Wilmslow
Cheshire
SK9 3JA
Director NameGeoffrey Lowe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(72 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 October 2010)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Avenue
Cheadle
Cheshire
SK8 1EP
Director NameJanice Elizabeth Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(72 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 17 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Surridge
High Legh
Knutsford
Cheshire
WA16 6PU

Contact

Websitewww.atlanticrubber.co.uk

Location

Registered AddressUnit 3 Gorton Crescent Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

2.4k at £1Mr John Cooper Anderson
73.86%
Ordinary
850 at £1Audrey Joan Anderson
26.14%
Ordinary

Financials

Year2014
Net Worth£61,333
Cash£26,110
Current Liabilities£21,185

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
21 October 2014Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page)
21 October 2014Director's details changed for Dr Graeme Kenneth Speirs on 20 October 2014 (2 pages)
21 October 2014Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page)
21 October 2014Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page)
21 October 2014Director's details changed for Dr Graeme Kenneth Speirs on 20 October 2014 (2 pages)
21 October 2014Termination of appointment of John Cooper Anderson as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of John Cooper Anderson as a director on 17 October 2014 (1 page)
21 October 2014Registered 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 2014Secretary's details changed for Mr Derek Stephen on 20 October 2014 (1 page)
21 October 2014Registered 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 2014Appointment of Mr Derek Stephen as a secretary on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Audrey Joan Anderson as a secretary on 17 October 2014 (1 page)
20 October 2014Appointment of Dr Graeme Kenneth Speirs as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Janice Elizabeth Anderson as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Janice Elizabeth Anderson as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Dr Graeme Kenneth Speirs as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Audrey Joan Anderson as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Derek Stephen as a secretary on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Audrey Joan Anderson as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Audrey Joan Anderson as a director on 17 October 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,252
(6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3,252
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
2 November 2010Termination of appointment of Geoffrey Lowe as a director (1 page)
2 November 2010Termination of appointment of Geoffrey Lowe as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Director's details changed for Audrey Joan Anderson on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Geoffrey Lowe on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Geoffrey Lowe on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Audrey Joan Anderson on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Janice Elizabeth Anderson on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Mr John Cooper Anderson on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mr John Cooper Anderson on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Janice Elizabeth Anderson on 27 June 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
7 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 September 2007Return made up to 27/06/07; no change of members (8 pages)
9 September 2007Return made up to 27/06/07; no change of members (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
28 July 2006Return made up to 27/06/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2005Return made up to 27/06/05; full list of members (8 pages)
25 July 2005Return made up to 27/06/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2004Return made up to 27/06/04; full list of members (9 pages)
1 July 2004Return made up to 27/06/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2003Return made up to 27/06/03; full list of members (9 pages)
24 June 2003Return made up to 27/06/03; full list of members (9 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 July 2002Return made up to 27/06/02; full list of members (9 pages)
12 July 2002Return made up to 27/06/02; full list of members (9 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 October 2001Return made up to 27/06/01; full list of members (8 pages)
15 October 2001Return made up to 27/06/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 27/06/00; full list of members (8 pages)
26 July 2000Return made up to 27/06/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 August 1999Return made up to 27/06/99; no change of members (4 pages)
4 August 1999Return made up to 27/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 September 1998Return made up to 27/06/98; no change of members (4 pages)
25 September 1998Return made up to 27/06/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)