FOUR D RUBBER (UK) LIMITED

Register to unlock more data on OkredoRegister

FOUR D RUBBER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727915

Incorporation date

30/06/1992

Size

Full

Contacts

Registered address

Registered address

Delves Road Heanor, Gate Industrial Est, Heanor, Derbyshire DE75 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon03/10/2010
Application to strike the company off the register
dot icon01/09/2010
Statement of capital on 2010-09-02
dot icon01/09/2010
Statement by Directors
dot icon01/09/2010
Solvency Statement dated 23/08/10
dot icon01/09/2010
Resolutions
dot icon21/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Return made up to 01/07/08; full list of members
dot icon06/07/2008
Secretary appointed mr brian john ralley
dot icon06/07/2008
Appointment Terminated Director brian annable
dot icon06/07/2008
Director appointed mr brian john ralley
dot icon06/07/2008
Director appointed mr stephen paul tonks
dot icon06/07/2008
Appointment Terminated Secretary brian annable
dot icon06/07/2008
Appointment Terminated Director bernard mcalhone
dot icon03/08/2007
Return made up to 01/07/07; no change of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon17/06/2007
New director appointed
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 01/07/06; full list of members
dot icon07/06/2006
Director resigned
dot icon02/10/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 01/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon25/07/2004
Return made up to 01/07/04; full list of members
dot icon03/08/2003
Accounts made up to 2002-12-31
dot icon19/07/2003
Return made up to 01/07/03; full list of members
dot icon31/07/2002
Return made up to 01/07/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon06/08/2001
Ad 15/06/01--------- £ si 630000@1
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon25/06/2001
Declaration of assistance for shares acquisition
dot icon25/06/2001
Declaration of assistance for shares acquisition
dot icon25/06/2001
Resolutions
dot icon21/06/2001
Particulars of mortgage/charge
dot icon13/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/09/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Return made up to 01/07/99; full list of members
dot icon13/07/1999
Director's particulars changed
dot icon26/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Memorandum and Articles of Association
dot icon22/10/1998
Declaration of assistance for shares acquisition
dot icon22/10/1998
Resolutions
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Certificate of change of name
dot icon08/07/1998
Return made up to 01/07/98; full list of members
dot icon06/07/1998
£ ic 308075/300355 30/06/98 £ sr 7720@1=7720
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
£ ic 315795/308075 31/12/97 £ sr 7720@1=7720
dot icon18/08/1997
Director resigned
dot icon09/07/1997
Return made up to 01/07/97; full list of members
dot icon08/07/1997
£ ic 323515/315795 01/07/97 £ sr 7720@1=7720
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
£ ic 331235/323515 31/12/96 £ sr 7720@1=7720
dot icon04/07/1996
Return made up to 01/07/96; full list of members
dot icon04/07/1996
£ sr 7720@1 30/06/96
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
£ ic 346675/338955 31/12/95 £ sr 7720@1=7720
dot icon12/07/1995
Return made up to 01/07/95; full list of members
dot icon04/07/1995
Conso 30/06/95
dot icon30/04/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Secretary's particulars changed
dot icon15/01/1995
£ ic 75395/59955 31/12/94 £ sr 15440@1=15440
dot icon15/01/1995
£ ic 311395/75395 31/12/94 £ sr [email protected]=235999
dot icon15/01/1995
£ ic 327395/311394 31/12/94 £ sr [email protected]=16000
dot icon15/01/1995
£ ic 343395/327394 31/12/94 £ sr [email protected]=16000
dot icon15/01/1995
£ ic 358835/343395 31/12/94 £ sr 15440@1=15440
dot icon15/01/1995
£ ic 594835/358835 31/12/94 £ sr [email protected]=235999
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
£ sr 25000@1 30/06/94
dot icon29/06/1994
Return made up to 01/07/94; full list of members
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/01/1994
£ ic 644835/619835 31/12/93 £ sr 25000@1=25000
dot icon26/08/1993
New director appointed
dot icon02/08/1993
£ sr 25000@1 30/06/93
dot icon14/07/1993
Return made up to 01/07/93; full list of members
dot icon19/10/1992
Certificate of change of name
dot icon06/09/1992
Memorandum and Articles of Association
dot icon18/08/1992
Statement of affairs
dot icon18/08/1992
Ad 17/07/92--------- £ si 299835@1
dot icon18/08/1992
Statement of affairs
dot icon18/08/1992
Ad 17/07/92--------- £ si 350000@1
dot icon31/07/1992
Ad 17/07/92--------- £ si 299835@1=299835 £ ic 370000/669835
dot icon30/07/1992
Ad 17/07/92--------- £ si 350000@1=350000 £ ic 20000/370000
dot icon30/07/1992
Accounting reference date notified as 31/12
dot icon30/07/1992
Ad 15/07/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon30/07/1992
Resolutions
dot icon29/07/1992
New director appointed
dot icon22/07/1992
Certificate of change of name
dot icon20/07/1992
Particulars of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/06/1992 - 30/06/1993
99600
Prutton, Jonathan Miles
Director
19/10/1998 - 01/06/2006
31
Ralley, Brian John
Director
29/02/2008 - Present
12
Annable, Brian
Director
30/06/1992 - 29/02/2008
1
Apps, Andrew John
Director
16/07/1992 - 18/10/1998
-

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 FOUR D RUBBER (UK) LIMITED

FOUR D RUBBER (UK) LIMITED is an(a) Dissolved company incorporated on 30/06/1992 with the registered office located at Delves Road Heanor, Gate Industrial Est, Heanor, Derbyshire DE75 7SJ. There are currently 3 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 FOUR D RUBBER (UK) LIMITED?

toggle

FOUR D RUBBER (UK) LIMITED is currently Dissolved. It was registered on 30/06/1992 and dissolved on 24/01/2011.

Where is FOUR D RUBBER (UK) LIMITED located?

toggle

FOUR D RUBBER (UK) LIMITED is registered at Delves Road Heanor, Gate Industrial Est, Heanor, Derbyshire DE75 7SJ.

What does FOUR D RUBBER (UK) LIMITED do?

toggle

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

What is the latest filing for FOUR D RUBBER (UK) LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.