Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary Name | Mr Paul Michael Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | David Hukin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2006) |
Role | Rubber Technologist |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Director Name | David Stephen King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Rubber Technologist |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Secretary Name | David Stephen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Secretary Name | Mr Glyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Harpley Farm Shutts Lane Stalybridge Cheshire SK15 3QX |
Secretary Name | David Hukin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1997(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2006) |
Role | Secretary |
Correspondence Address | Coombes House Simmondley Lane Glossop Derbyshire SK13 6LY |
Website | berwin-rubber.co.uk |
---|
Registered Address | Broadway Globe Lane Idustrial Estate Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Berwin Rubber Co LTD 99.00% Ordinary |
---|---|
1 at £1 | G. Williams 1.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 July 1983 | Delivered on: 11 August 1983 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Resolutions
|
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 February 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
23 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 July 2002 (6 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 July 2001 (6 pages) |
29 June 2001 | Return made up to 09/06/01; full list of members
|
11 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members
|
25 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page) |
21 June 1999 | Return made up to 09/06/99; full list of members
|
16 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
18 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
25 June 1997 | Return made up to 09/06/97; no change of members
|
2 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (1 page) |
6 August 1996 | Return made up to 09/06/96; full list of members
|
4 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |
22 January 1996 | Memorandum and Articles of Association (4 pages) |
22 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 January 1996 | Resolutions
|
5 July 1995 | Return made up to 09/06/95; no change of members (4 pages) |
15 October 1990 | Return made up to 02/02/90; full list of members (4 pages) |
16 January 1990 | Return made up to 09/06/89; full list of members (4 pages) |
4 August 1988 | Return made up to 24/05/88; full list of members (4 pages) |
21 September 1987 | Return made up to 27/05/87; full list of members (4 pages) |
27 August 1986 | Return made up to 28/05/86; full list of members (4 pages) |