Company NameTelford Rubber Processors Limited
Company StatusDissolved
Company Number00346115
CategoryPrivate Limited Company
Incorporation Date11 November 1938(85 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(61 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(68 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 August 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(53 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(53 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(53 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 1993)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed25 July 1992(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameDr Alan Victor Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(53 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressWood Lodge
Wood Lane Goostrey
Holmes Chapel
Cheshire
CW4 8NE
Director NameMr Leslie Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(54 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 1999)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address131 Curly Hill
Ilkley
West Yorkshire
LS29 0DS
Director NameMr Samuel Francis Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1993(54 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1996)
RoleCompany Executive
Correspondence Address55 South Hinchman Avenue
Haddonfield
New Jersey
08033
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NamePietro Armanini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1996(57 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1996)
RoleChief Executive
Correspondence AddressVia Ceriola 4
Mattarello
Italy 1-38060
Foreign
Director NameMr Jean Pascal Laffaille
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1996(57 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address52 Rue De Versailles
78470 St-Remy-Les-Chevreuse
France
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(59 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(59 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(60 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2001)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(60 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 August 2001)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(62 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(62 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(66 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Location

Registered AddressT&N Ltd Manchester International
Office, Cent, Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,773
Cash£689
Current Liabilities£689

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
21 February 2008Notice of discharge of Administration Order (6 pages)
14 November 2007Administrator's abstract of receipts and payments (2 pages)
5 October 2007New director appointed (2 pages)
5 June 2007Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 25/07/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 25/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester. M17 1RA (1 page)
27 November 1998New director appointed (2 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 August 1998Return made up to 25/07/98; full list of members (6 pages)
29 July 1997Return made up to 25/07/97; full list of members (7 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 August 1996Return made up to 25/07/96; full list of members (7 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 August 1995Return made up to 25/07/95; full list of members (14 pages)