Company NameReacro Rubber Company Limited
Company StatusDissolved
Company Number00221679
CategoryPrivate Limited Company
Incorporation Date7 May 1927(97 years ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(77 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeen Court
Neen Sollars
Worcestershire
DY14 0AH
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed30 June 2005(78 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(78 years, 7 months after company formation)
Appointment Duration10 months (closed 03 October 2006)
RoleGroup Taxation & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(78 years, 7 months after company formation)
Appointment Duration10 months (closed 03 October 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Ronald Lynn Adams
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration1 day (resigned 31 May 1991)
RoleManager
Correspondence Address130 Oldfield Road
Hampton
Middlesex
TW12 2HT
Director NameMr Raymond John Bunce
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1994)
RoleTechnical Manager
Correspondence AddressHeathcote Bridgeway
Hannington
Northants
NN6 9SY
Director NameDonald Harper
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1992)
RoleManager
Correspondence AddressBula
Monmouth Road
Usk
Gwent
NP5 1SE
Wales
Director NameEric Marper
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 1991)
RoleSales And Marketing Manager
Correspondence Address20 Farm Close
Hoylake Crescent
Uxbridge
Middlesex
UB10 8JB
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NameMr Kenneth Rowbotham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 1994)
RoleProduction Manager
Correspondence Address744 Obelisk Rise
Kingsthorpe
Northampton
Northamptonshire
NN2 8TP
Director NameMr Patrick John Charles Seiflow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(65 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Upper Headland Park Road
Preston
Paignton
Devon
TQ3 1JG
Director NameRoger Graham Wibberley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(67 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 1998)
RoleOperation Director
Correspondence Address8 Poplar Close
Roxton
Bedford
Berkshire
MK44 3EG
Director NamePeter Ian Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(67 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2003)
RoleCompany Director
Correspondence Address24 Coulter Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RR
Director NameJohn Bramley Dewhurst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1998)
RoleFinancial Director
Correspondence Address13 Red Lion Close
Cranfield
Bedford
MK43 0JA
Secretary NameJohn Bramley Dewhurst
NationalityBritish
StatusResigned
Appointed01 July 1995(68 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1998)
RoleFinancial Director
Correspondence Address13 Red Lion Close
Cranfield
Bedford
MK43 0JA
Director NamePeter Chaffin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(68 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 1998)
RoleChief Executive
Correspondence AddressThe Croft 21 The Ridgeway
Tonbridge
Kent
TN10 4NH
Director NameDavid John Pritchett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(68 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleSales Director
Correspondence Address70 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NamePeter Charles Watson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(70 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1998)
RoleSales Director
Correspondence Address43 Bunting Close
Newton Abbot
Devon
TQ12 6BU
Secretary NameMr Michael Paver
NationalityBritish
StatusResigned
Appointed04 August 1998(71 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Secretary NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(71 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Cavendish Meads
Ascot
Berkshire
SL5 9TB
Director NameChristopher Stuart Henry Wilkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(75 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBanktop House
Hopton Lane Hopton
Stafford
Staffordshire
ST18 0AH

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2006Full accounts made up to 31 August 2005 (6 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
19 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Registered office changed on 04/08/05 from: 130 oldfield road hampton middlesex TW12 2HZ (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 July 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
7 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
11 May 2004Return made up to 01/05/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
10 December 2002New director appointed (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 June 2002Return made up to 01/05/02; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1998Registered office changed on 27/08/98 from: station road great billing northampton NN3 4BY (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
15 June 1998Return made up to 30/05/98; full list of members (8 pages)
29 April 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1997Director's particulars changed (1 page)
25 June 1997Return made up to 30/05/97; no change of members (6 pages)
31 May 1997New director appointed (2 pages)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 June 1996Return made up to 30/05/96; no change of members (6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 August 1995New director appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed;new director appointed (2 pages)
28 June 1995Return made up to 30/05/95; full list of members (6 pages)
6 September 1989Memorandum and Articles of Association (18 pages)