Company NameRubber Products Limited
Company StatusDissolved
Company Number06815225
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pbg O'Dowd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe Mere Road
Newton Le Willows
Lancashire
WA12 0BH
Director NameMr John Joseph Molloy
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Watwood Road
Hall Green
Birmingham
West Midlands
B28 0TW
Director NameMr Peter O`Dowd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe Mere Road
Newton Le Willows
Lancashire
WA12 0BH
Director NameMr Matthew Joseph O'Dowd
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe Mere Road
Newton Le Willows
Lancashire
WA12 0BH
Director NameMr Joshua Bernard Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeryll House 57 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Director NameMr Pbg O'Dowd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcliffe Mere Road
Newton Le Willows
Lancashire
WA12 0BH
Director NameMr Niall Hugh Nolan
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2012(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeryll House 57 Worcester Road
Bromsgrove
Worcestershire
B61 7DN
Secretary NamePinfields Secretaries Ltd (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence AddressMeryll House 57 Worcester Road
Bromsgrove
Worcestershire
B61 7DN

Contact

Websiterubberprod.com/home.html
Email address[email protected]

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter O'dowd
100.00%
Ordinary

Financials

Year2014
Net Worth£18,827
Cash£1,287
Current Liabilities£169,359

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 November 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
23 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (11 pages)
23 July 2015Liquidators' statement of receipts and payments to 20 May 2015 (11 pages)
23 July 2015Liquidators statement of receipts and payments to 20 May 2015 (11 pages)
30 May 2014Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 30 May 2014 (2 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Statement of affairs with form 4.19 (6 pages)
29 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
28 November 2012Appointment of Mr Pbg O'dowd as a director (2 pages)
28 November 2012Appointment of Mr Pbg O'dowd as a director (2 pages)
28 November 2012Termination of appointment of Niall Nolan as a director (1 page)
28 November 2012Termination of appointment of Niall Nolan as a director (1 page)
30 July 2012Appointment of Mr Niall Hugh Nolan as a director (2 pages)
30 July 2012Termination of appointment of Pbg O'dowd as a director (1 page)
30 July 2012Termination of appointment of Pbg O'dowd as a director (1 page)
30 July 2012Appointment of Mr Niall Hugh Nolan as a director (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Termination of appointment of Joshua Taylor as a director (1 page)
13 July 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Pinfields Secretaries Ltd as a secretary (1 page)
13 July 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Joshua Taylor as a director (1 page)
13 July 2012Termination of appointment of Pinfields Secretaries Ltd as a secretary (1 page)
13 July 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Appointment of Mr Pbg O'dowd as a director (2 pages)
28 March 2011Appointment of Mr Pbg O'dowd as a director (2 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Peter O`Dowd as a director (1 page)
4 March 2011Termination of appointment of Peter O`Dowd as a director (1 page)
23 February 2011Appointment of Mr Joshua Bernard Taylor as a director (2 pages)
23 February 2011Termination of appointment of Matthew O'dowd as a director (1 page)
23 February 2011Termination of appointment of Matthew O'dowd as a director (1 page)
23 February 2011Appointment of Mr Joshua Bernard Taylor as a director (2 pages)
17 February 2011Appointment of Mr Matthew Joseph O'dowd as a director (2 pages)
17 February 2011Termination of appointment of a director (1 page)
17 February 2011Termination of appointment of a director (1 page)
17 February 2011Appointment of Mr Matthew Joseph O'dowd as a director (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Termination of appointment of John Molloy as a director (1 page)
2 November 2010Termination of appointment of John Molloy as a director (1 page)
12 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 October 2010Director's details changed for Mr John Joseph Molloy on 11 February 2010 (2 pages)
12 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 October 2010Director's details changed for Mr John Joseph Molloy on 11 February 2010 (2 pages)
23 March 2010Director's details changed for John Malloy on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Malloy on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Malloy on 1 October 2009 (2 pages)
22 March 2010Registered office address changed from George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB England on 22 March 2010 (1 page)
22 March 2010Registered office address changed from George House 2a Worcester Road Bromsgrove Worcestershire B61 7AB England on 22 March 2010 (1 page)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Pinfields Secretaries Ltd on 10 February 2010 (2 pages)
19 March 2010Director's details changed for John Malloy on 10 February 2010 (2 pages)
19 March 2010Director's details changed for John Malloy on 10 February 2010 (2 pages)
19 March 2010Secretary's details changed for Pinfields Secretaries Ltd on 10 February 2010 (2 pages)
10 February 2009Incorporation (14 pages)
10 February 2009Incorporation (14 pages)