Company NameRubbermaid Limited
Company StatusDissolved
Company Number02075507
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 1999(12 years, 4 months after company formation)
Appointment Duration6 years (closed 12 April 2005)
RoleSecretary
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Director NameDouglas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2005)
RoleVice President Tax
Correspondence Address40 N Wise
Freeport
Illinois 61032
Illinois
Secretary NameMichael John Howlett
NationalityBritish
StatusClosed
Appointed12 September 2003(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameSeamus Owen Bateson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1992)
RoleManaging Director
Correspondence Address49 Spinney Hill Drive
Loughborough
Leicestershire
LE11 3LB
Director NameJoseph Gerard Meehan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 1994)
RoleSenior Vice President
Correspondence Address581 West Wayne Avenue
Wooster
Ohio 44691
Foreign
Director NameRichard John Poole
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 1996)
RoleManager Director
Correspondence Address38 Amberley Way Cotswold Meadows
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameRonald Best
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1992)
RoleVice President - General Manager
Correspondence Address1519 Gasche Street
Wooster
Ohio 44691
Foreign
Director NameWalter White Williams
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1993)
RolePresident And Chief Operating Officer
Correspondence Address254 West Wayne Avenue
Wooster
Ohio 44691
United States
Director NameMr Robert Charles Aston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 1996)
RoleManaging Director
Correspondence Address17 Mutton Oaks
Binfield
Bracknell
Berkshire
RG12 8LZ
Director NameMr Michael Gowen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1995)
RoleChief Executive Officer
Correspondence AddressThistledown
Therfield
Royston
Hertfordshire
SG8 9PH
Director NameJames Alvin Morgan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 1999)
RoleSenior Vice President
Correspondence Address350 Caldwell Drive
Wooster
Ohio
44691
Director NameRobert Stohler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 1995)
RolePresident
Correspondence Address52 Rue Ermesinde
L-1469
Luxembourg
Director NameMichael Francis Vercell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Greenloons Drive
Formby
Merseyside
L37 2LX
Director NameGeorge Weigand
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1999)
RoleChief Financial Officer
Correspondence Address1463 Reserve Drive
Fairlawn Ohio 44333
Usa
Foreign
Director NameMr Martin John Degnan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1999)
RoleAttorney
Correspondence Address2176 Autumn Drive
Wooster
Ohio 44691
United States
Director NameLarry Benjamin Porcellato
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1999)
RoleCompany Director
Correspondence Address4780 Stonegate Boulevard
Arron 44333
Ohio Usa
Foreign
Secretary NameMr Martin John Degnan
NationalityAmerican
StatusResigned
Appointed10 July 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1999)
RoleCompany Director
Correspondence Address2176 Autumn Drive
Wooster
Ohio 44691
United States
Director NameDavid Thomas Gibbons
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 April 1999)
RolePresident Of European Operatio
Correspondence AddressChemin Du Chene Aux Renards,34
B-1380 Ohain
Foreign
Belgium
Secretary NameCathy Horton
NationalityAmerican
StatusResigned
Appointed18 January 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse Ledgers Farm
Ledgers Road
Chelsham
Surrey
CR6 9QA
Director NameGeorge Edward Hamilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2003)
RolePresident
Correspondence Address99 Ave Du Manoir
B 1410 Waterloo
Belgium
Director NameRichard Harper Wolff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusResigned
Appointed12 July 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 July 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 March 1998)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(11 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 January 1999)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,343,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 July 2004Return made up to 04/07/04; full list of members (7 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003New director appointed (2 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 September 2002Registered office changed on 27/09/02 from: floor 17 royex house aldermanbury square london EC2V 7HR (1 page)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
19 November 2001Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Return made up to 04/07/01; full list of members (7 pages)
11 October 2001Secretary's particulars changed (1 page)
10 October 2001Secretary's particulars changed (1 page)
14 April 2001Full group accounts made up to 31 December 1998 (18 pages)
14 April 2001Full accounts made up to 31 December 1999 (15 pages)
3 August 2000Return made up to 04/07/00; full list of members (7 pages)
16 August 1999Return made up to 04/07/99; full list of members (8 pages)
8 August 1999Full group accounts made up to 31 December 1997 (20 pages)
6 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
17 May 1999£ nc 533501/1533501 15/12/98 (1 page)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Ad 15/12/98--------- £ si 1000000@1=1000000 £ ic 533501/1533501 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 51 eastcheap london EC3M 1JP (1 page)
22 January 1999Location of register of members (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Director's particulars changed (1 page)
18 September 1998Return made up to 04/07/98; no change of members (8 pages)
18 September 1998Location of register of members (1 page)
10 September 1998Director's particulars changed (1 page)
2 April 1998Secretary resigned (1 page)
2 February 1998Full group accounts made up to 31 December 1996 (20 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 August 1997Director resigned (1 page)
13 August 1997Return made up to 04/07/97; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full group accounts made up to 31 December 1995 (20 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 September 1996Return made up to 04/07/96; change of members (8 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
24 November 1995Director resigned (4 pages)
20 September 1995Return made up to 04/07/95; no change of members (6 pages)
8 August 1995Full group accounts made up to 31 December 1994 (22 pages)
17 July 1995Director resigned (2 pages)
24 July 1991Memorandum and Articles of Association (22 pages)