Company NameRubber And Plastic Engineering Limited
Company StatusDissolved
Company Number00784591
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 5 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter John Ostenfeld
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(34 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lancaster Road
Southport
Merseyside
PR8 2LF
Secretary NameCheryl Ann Naylor
NationalityBritish
StatusClosed
Appointed01 December 1998(34 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address27 Spring Bank Avenue
Audenshaw
Manchester
Lancashire
M34 5WG
Director NameMrs Anna Marie Finnie
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGreenhill Farm Mill Brow
Marple Bridge
Stockport
Cheshire
Director NameAnnette Claire Finnie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressGreenhill Farm Mill Brow
Marple Bridge
Stockport
Cheshire
SK6 5AS
Director NameMr Clive Graham Williams
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 West Park
Hyde
Cheshire
SK14 5EW
Secretary NameMrs Anna Marie Finnie
NationalityBritish
StatusResigned
Appointed28 February 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGreenhill Farm Mill Brow
Marple Bridge
Stockport
Cheshire
Secretary NameAnnette Claire Finnie
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressGreenhill Farm Mill Brow
Marple Bridge
Stockport
Cheshire
SK6 5AS

Location

Registered AddressC/O Bkr Downham Northern
Assurance Buildings
Albert Square 9/21 Princess
Street Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£67,002

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
23 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
15 February 1999Return made up to 31/01/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998Registered office changed on 31/12/98 from: promrose mill mellow stockport SK6 5AS (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Particulars of mortgage/charge (3 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
16 April 1996Return made up to 31/01/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
30 May 1974Accounts made up to 31 May 2073 (3 pages)