Company NameBirmingham Rubber Stamp Company Limited
Company StatusDissolved
Company Number00498083
CategoryPrivate Limited Company
Incorporation Date28 July 1951(72 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Anne Margaret Boyd King
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(40 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address15 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HG
Director NameMr Jonathan Boyd King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(40 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address64 Buckingham Road
Cheadle Hulme
Cheshire
SK8 5NA
Secretary NameJo-Anne Roy
NationalityBritish
StatusClosed
Appointed07 March 2003(51 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address83 Ingleton Road
Stockport
Cheshire
SK3 9NN
Director NamePatricia June Day
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressThe Crisp Church Lane
Austrey
Atherstone
Warwickshire
CV9 3EE
Director NameGordon Raymond King
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address15 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HG
Secretary NameMrs Jeanette King
NationalityBritish
StatusResigned
Appointed26 December 1991(40 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 9y
6 Downes Way
Manchester
M22 4UD
Secretary NameGordon Raymond King
NationalityBritish
StatusResigned
Appointed14 June 2002(50 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2003)
RoleCompany Director
Correspondence Address15 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HG

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£104,024
Cash£2
Current Liabilities£167,506

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (6 pages)
23 February 2006Appointment of a voluntary liquidator (1 page)
20 February 2006Statement of affairs (6 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2006Registered office changed on 26/01/06 from: 76 lower hillgate stockport SK1 3AL (1 page)
19 May 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
27 January 2005Return made up to 26/12/04; full list of members (9 pages)
15 September 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 December 2003Return made up to 26/12/03; full list of members (9 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
17 March 2003Return made up to 26/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (3 pages)
23 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
23 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 January 2000Return made up to 26/12/99; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 January 1999Return made up to 26/12/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 January 1998Return made up to 26/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 January 1997Return made up to 26/12/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 July 1987Particulars of mortgage/charge (3 pages)
28 July 1951Incorporation (16 pages)