Company NameCheshire Rubber Limited
Company StatusDissolved
Company Number02209230
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 October 2002)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Director NameMrs Eileen Rogers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 1999)
RoleTeacher
Correspondence Address35 Hillary Road
Hyde
Cheshire
SK14 4EA
Director NameMr Geoffrey Rogers
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 1999)
RoleRubber Manufacturer
Correspondence Address35 Hillary Road
Hyde
Cheshire
SK14 4EA
Secretary NameMrs Eileen Rogers
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address35 Hillary Road
Hyde
Cheshire
SK14 4EA

Location

Registered Address22 Saint John Street
Manchester
Lancashire
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,318
Cash£104
Current Liabilities£75,266

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
22 December 2000Return made up to 29/11/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 December 1999Return made up to 29/11/99; full list of members (6 pages)
18 May 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Declaration of assistance for shares acquisition (8 pages)
12 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 35 hillary rd. Hyde cheshire SK14 4EA (1 page)
12 May 1999New director appointed (2 pages)
5 May 1999Particulars of mortgage/charge (6 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 January 1998Return made up to 29/11/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 December 1996Return made up to 29/11/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 June 1994 (7 pages)