Company NameCromwell Rubber Company Limited
DirectorsRichard John Perry and Andrew Maitland Caley
Company StatusActive
Company Number01324718
CategoryPrivate Limited Company
Incorporation Date9 August 1977(46 years, 9 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 Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(17 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(23 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Secretary NameDebra Bradbury
NationalityBritish
StatusCurrent
Appointed31 August 2001(24 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NameAllan Leonard Beeke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleEngineer
Correspondence AddressBarnhurst Water End
Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Director NameTerence Leslie Trudgian
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleChemist
Correspondence AddressTenterleas
Mill Lane, Alwalton
Peterborough
Cambridgeshire
PE7 3UZ
Secretary NameAllan Leonard Beeke
NationalityBritish
StatusResigned
Appointed19 December 1990(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressBarnhurst Water End
Alwalton
Peterborough
Cambridgeshire
PE7 3UY
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed30 June 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

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£12,578
Current Liabilities£398,653

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Next Accounts Due30 June 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due3 January 2017 (overdue)

Filing History

29 April 2016Restoration by order of the court (4 pages)
29 April 2016Restoration by order of the court (4 pages)
27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
4 March 2003Auditor's resignation (1 page)
23 January 2003Return made up to 20/12/02; no change of members (7 pages)
24 June 2002Secretary's particulars changed (1 page)
26 April 2002Full accounts made up to 31 August 2001 (9 pages)
28 February 2002Return made up to 20/12/01; full list of members; amend (7 pages)
23 January 2002Return made up to 20/12/01; full list of members (5 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
9 February 2001Full accounts made up to 31 August 2000 (8 pages)
9 January 2001Return made up to 20/12/00; no change of members (6 pages)
14 January 2000Full accounts made up to 31 August 1999 (6 pages)
12 January 2000Return made up to 20/12/99; no change of members (6 pages)
29 September 1999Director's particulars changed (1 page)
23 February 1999Full accounts made up to 31 August 1998 (6 pages)
13 January 1999Return made up to 20/12/98; full list of members (8 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
12 January 1998Full accounts made up to 31 August 1997 (6 pages)
8 January 1998Return made up to 20/12/97; full list of members (8 pages)
21 January 1997Full accounts made up to 31 August 1996 (9 pages)
14 January 1997Return made up to 20/12/96; no change of members (5 pages)
22 May 1996Full accounts made up to 31 August 1995 (15 pages)
28 December 1995Return made up to 20/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1995Registered office changed on 13/07/95 from: unit 40,stapledon road orton southgate peterborough PE2 0TD (1 page)
13 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Full accounts made up to 30 September 1994 (16 pages)
6 July 1995Us$ nc 0/125 22/06/95 (1 page)
6 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
6 July 1995Ad 22/06/95--------- us$ si [email protected]=125 us$ ic 0/125 (4 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)