Company NameColvan Rubber Co.Limited
Company StatusDissolved
Company Number00994679
CategoryPrivate Limited Company
Incorporation Date18 November 1970(53 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(29 years, 10 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(36 years, 10 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 NameMichael Christopher Bannard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleEngineer
Correspondence AddressWhiteway Peters Lane
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 0LG
Director NameDavid Charles Nash
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roslyn Court
Willen
Milton Keynes
Buckinghamshire
MK15 9LA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameIan Dunbar Watson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1997)
RoleFinancial Director
Correspondence Address60 Sandy Lane
Petersham
Surrey
TW10 7EL
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(23 years, 1 month 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(24 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 NameMr Philip John Lynn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2001)
RoleFinance Director
Correspondence Address11 Fairlea
Cox Green
Maidenhead
Berkshire
SL6 3AS
Director NamePaul Henry Moreton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address10 Sunning House
London Road
Sunningdale
Berkshire
SL5 9QN
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(26 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Avoca Wood
Blackrock
County Dublin
Irish
Ireland
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed27 October 1998(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(30 years, 8 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 NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(34 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 Limited Manchester
International Office C
Styal Road Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£299
Current Liabilities£689

Accounts

Latest Accounts31 December 2002 (21 years, 4 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)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 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)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
4 May 2004Full accounts made up to 31 December 2002 (9 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Secretary resigned (1 page)
4 January 2002Statement of administrator's proposal (56 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 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)
30 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 August 2000Return made up to 11/07/00; full list of members (7 pages)
23 March 2000Registered office changed on 23/03/00 from: 14 liverpool road slough berkshire SL1 4QP (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999Location of register of members (1 page)
22 June 1999Secretary's particulars changed (1 page)
29 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
11 August 1998Return made up to 11/07/98; full list of members (6 pages)
16 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 11/07/95; full list of members (12 pages)