Company NameTubeline Components Limited
DirectorsCarole Brenda Durbin and David Durbin
Company StatusDissolved
Company Number02171993
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Carole Brenda Durbin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address2 Higher Ashton
Balmoral Park
Widnes
Cheshire
WA8 9GN
Director NameMr David Durbin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence Address2 Higher Ashton
Widnes
Cheshire
WA8 9GN
Secretary NameMrs Carole Brenda Durbin
NationalityBritish
StatusCurrent
Appointed03 April 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address2 Higher Ashton
Balmoral Park
Widnes
Cheshire
WA8 9GN

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998Registered office changed on 23/03/98 from: unit h pickerings road halebank industrial estate widnes cheshire WA8 8XW (1 page)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Statement of affairs (17 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 May 1997Return made up to 03/04/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 June 1996Return made up to 03/04/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 30 November 1994 (7 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)