DEXINE RUBBER COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEXINE RUBBER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00059730

Incorporation date

30/11/1898

Size

Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1979)
dot icon01/02/2016
Restoration by order of the court
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon29/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2014
Appointment of a voluntary liquidator
dot icon15/08/2014
Administrator's progress report to 2014-07-29
dot icon30/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/05/2014
Administrator's progress report to 2014-04-17
dot icon20/05/2014
Notice of extension of period of Administration
dot icon16/01/2014
Administrator's progress report to 2013-12-24
dot icon13/09/2013
Result of meeting of creditors
dot icon22/08/2013
Statement of affairs with form 2.14B
dot icon01/08/2013
Statement of administrator's proposal
dot icon05/07/2013
Registered office address changed from Jape Two Business Centre Shawclough Rochdale Lancs OL12 6BZ on 2013-07-05
dot icon04/07/2013
Appointment of an administrator
dot icon03/06/2013
Termination of appointment of George Philip Livsley Guite as a secretary on 2013-05-31
dot icon18/12/2012
-
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/12/2011
-
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon13/12/2010
-
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon19/01/2010
-
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Grethe Johanne Wayre on 2009-11-02
dot icon03/11/2009
Director's details changed for Thomas Joseph O'reilly on 2009-11-02
dot icon03/11/2009
Director's details changed for Harold Brierley on 2009-11-02
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from spotland bridge works coldwall street rochdale lancs OL12 6AU
dot icon06/11/2007
Return made up to 01/11/07; full list of members
dot icon17/10/2007
Accounts made up to 2007-03-31
dot icon19/09/2007
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 01/11/06; no change of members
dot icon19/10/2006
Accounts made up to 2006-03-31
dot icon22/09/2006
Auditor's resignation
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 01/11/05; change of members
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/02/2005
Return made up to 01/11/04; full list of members
dot icon04/10/2004
-
dot icon16/12/2003
Return made up to 01/11/03; change of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
Secretary resigned
dot icon19/11/2002
Return made up to 01/11/02; change of members
dot icon17/10/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 01/11/01; full list of members
dot icon28/10/2001
Full accounts made up to 2001-03-31
dot icon21/11/2000
Return made up to 01/11/00; no change of members
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon24/11/1999
Return made up to 01/11/99; change of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 01/11/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon26/11/1997
Return made up to 01/11/97; change of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon28/11/1996
Return made up to 01/11/96; change of members
dot icon27/06/1996
Director resigned
dot icon30/11/1995
Return made up to 01/11/95; full list of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 01/11/94; full list of members
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon09/12/1993
Return made up to 01/11/93; change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 01/11/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 01/11/91; no change of members
dot icon03/12/1991
Registered office changed on 03/12/91
dot icon29/11/1990
Return made up to 01/11/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1989
Full accounts made up to 1989-03-31
dot icon28/11/1989
Return made up to 25/10/89; full list of members
dot icon10/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
Return made up to 07/12/88; full list of members
dot icon25/11/1987
New director appointed
dot icon23/10/1987
Full accounts made up to 1987-03-31
dot icon23/10/1987
Return made up to 09/09/87; full list of members
dot icon13/12/1986
Full accounts made up to 1986-03-31
dot icon13/12/1986
Return made up to 29/10/86; full list of members
dot icon12/05/1986
Director resigned
dot icon02/03/1979
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
01/11/2016
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXINE RUBBER COMPANY LIMITED

DEXINE RUBBER COMPANY LIMITED is an(a) Liquidation company incorporated on 30/11/1898 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. 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 DEXINE RUBBER COMPANY LIMITED?

toggle

DEXINE RUBBER COMPANY LIMITED is currently Liquidation. It was registered on 30/11/1898 and dissolved on 29/04/2015.

Where is DEXINE RUBBER COMPANY LIMITED located?

toggle

DEXINE RUBBER COMPANY LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does DEXINE RUBBER COMPANY LIMITED do?

toggle

DEXINE RUBBER COMPANY LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for DEXINE RUBBER COMPANY LIMITED?

toggle

The latest filing was on 01/02/2016: Restoration by order of the court.