CODAN RUBBER LIMITED

Register to unlock more data on OkredoRegister

CODAN RUBBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00551841

Incorporation date

09/07/1955

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1973)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-16
dot icon12/01/2023
Liquidators' statement of receipts and payments to 2022-11-16
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-11-16
dot icon05/01/2021
Liquidators' statement of receipts and payments to 2020-11-16
dot icon15/01/2020
Liquidators' statement of receipts and payments to 2019-11-16
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-11-16
dot icon10/01/2017
Liquidators' statement of receipts and payments to 2016-11-16
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon04/12/2015
Appointment of a voluntary liquidator
dot icon17/11/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/11/2015
Restoration by order of the court
dot icon10/03/2013
Final Gazette dissolved following liquidation
dot icon10/12/2012
Liquidators' statement of receipts and payments to 2012-11-29
dot icon10/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-19
dot icon05/11/2012
Liquidators' statement of receipts and payments
dot icon05/10/2012
Liquidators' statement of receipts and payments to 2012-09-19
dot icon17/04/2012
Liquidators' statement of receipts and payments to 2012-03-19
dot icon18/10/2011
Liquidators' statement of receipts and payments
dot icon14/10/2011
Liquidators' statement of receipts and payments to 2011-09-19
dot icon20/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/08/2010
Statement of affairs with form 2.14B
dot icon04/05/2010
Result of meeting of creditors
dot icon16/04/2010
Statement of administrator's proposal
dot icon13/04/2010
Registered office address changed from C/O C/O Baker Tilly Restructuring & Recovery Llp 446 Midsummer Boulevard Milton Keynes MK9 2EA England on 2010-04-13
dot icon24/02/2010
Registered office address changed from 9 Cronin Courtyard Weldon South Ind Est Corby Northants NN18 8AG on 2010-02-24
dot icon22/02/2010
Appointment of an administrator
dot icon16/11/2009
Termination of appointment of Massimo Zagati as a director
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon21/03/2009
Nc inc already adjusted 29/01/09
dot icon21/03/2009
Resolutions
dot icon20/03/2009
Resolutions
dot icon11/03/2009
Ad 29/01/09\gbp si [email protected]=4270000\gbp ic 5855291.75/10125291.75\
dot icon07/11/2008
Appointment terminated director stig maasbol
dot icon29/07/2008
Return made up to 28/06/08; full list of members
dot icon29/07/2008
Gbp nc 5800000/11329175\17/03/08
dot icon29/07/2008
Capitals not rolled up
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon27/10/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon18/05/2007
Registered office changed on 18/05/07 from: no 1 bede island road bede island business park leicester leicestershire LE2 7EA
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 28/06/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon24/02/2006
Ad 31/12/05--------- £ si [email protected]=2300000 £ ic 3500000/5800000
dot icon24/02/2006
Particulars of contract relating to shares
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
£ nc 3500000/5800000 23/12/05
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Nc inc already adjusted 01/10/99
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon03/01/2006
Certificate of change of name
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from: 8 cronin courtyard weldon south ind estate corby northamptonshire NN18 8AG
dot icon24/07/2005
Return made up to 28/06/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Director resigned
dot icon04/10/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 28/06/04; full list of members
dot icon20/02/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon15/07/2003
Return made up to 28/06/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon11/10/2002
Return made up to 28/06/02; full list of members
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Secretary resigned
dot icon21/06/2002
Auditor's resignation
dot icon20/06/2002
Director's particulars changed
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Resolutions
dot icon15/02/2002
Resolutions
dot icon09/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 28/06/01; full list of members
dot icon13/02/2001
New secretary appointed
dot icon09/11/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon13/10/1999
Full group accounts made up to 1998-12-31
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Return made up to 28/06/99; full list of members
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon21/04/1999
Director resigned
dot icon01/02/1999
Certificate of change of name
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 28/06/98; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 28/06/97; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 28/06/96; full list of members
dot icon10/06/1996
Ad 29/03/96--------- £ si [email protected]=500000 £ ic 500000/1000000
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 28/06/95; no change of members
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 28/06/94; full list of members
dot icon26/08/1993
New director appointed
dot icon28/07/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 28/06/93; no change of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Return made up to 28/06/92; no change of members
dot icon12/02/1992
Director resigned;new director appointed
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 28/06/91; full list of members
dot icon19/06/1991
Auditor's resignation
dot icon03/05/1991
Secretary resigned;new secretary appointed
dot icon15/04/1991
Registered office changed on 15/04/91 from: south road penallta industrial estate ystrad mynach hengoed mid glamorgan CF8 7XH
dot icon04/01/1991
Ad 11/12/90--------- £ si [email protected]=475000 £ ic 25000/500000
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
£ nc 25000/1000000 11/12/90
dot icon28/12/1990
Miscellaneous
dot icon16/08/1990
Return made up to 10/07/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 19/07/89; full list of members
dot icon28/10/1988
Return made up to 08/08/88; full list of members
dot icon21/09/1988
Full accounts made up to 1988-01-02
dot icon13/10/1987
Return made up to 06/08/87; full list of members
dot icon07/09/1987
Accounts made up to 1986-12-27
dot icon07/08/1987
Certificate of change of name
dot icon12/07/1986
Full accounts made up to 1985-12-28
dot icon12/07/1986
Return made up to 28/05/86; full list of members
dot icon15/01/1979
Certificate of change of name
dot icon03/01/1979
Miscellaneous
dot icon19/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODAN RUBBER LIMITED

CODAN RUBBER LIMITED is an(a) Dissolved company incorporated on 09/07/1955 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODAN RUBBER LIMITED?

toggle

CODAN RUBBER LIMITED is currently Dissolved. It was registered on 09/07/1955 and dissolved on 04/08/2024.

Where is CODAN RUBBER LIMITED located?

toggle

CODAN RUBBER LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP.

What does CODAN RUBBER LIMITED do?

toggle

CODAN RUBBER LIMITED operates in the Manufacture of other rubber products (25.13 - SIC 2003) sector.

What is the latest filing for CODAN RUBBER LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.