Company NameDumfries Rubber Company Limited
Company StatusDissolved
Company Number05788008
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date16 July 2009 (14 years, 9 months ago)
Previous NameFirst Audition Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Mark Leonard Trueman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaistone Brae
New Galloway
Kirkcudbrightshire
DG7 3SE
Scotland
Secretary NameJames Leslie Dunion
NationalityBritish
StatusClosed
Appointed22 August 2006(4 months after company formation)
Appointment Duration2 years, 10 months (closed 16 July 2009)
RoleCompany Director
Correspondence Address8 Murdoch Close
Dalbeattie
Kirkcudbrightshire
DG5 4UP
Scotland
Director NameJames Richard Ryan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 week after company formation)
Appointment Duration1 day (resigned 28 April 2006)
RoleSolicitor
Correspondence Address112 Town Moor Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Secretary NameStephen James Nixon
NationalityBritish
StatusResigned
Appointed27 April 2006(1 week after company formation)
Appointment Duration1 day (resigned 28 April 2006)
RoleCompany Director
Correspondence Address36 Sandringham Gardens
Moortown
Leeds
West Yorkshire
LS17 8DD
Director NameMr Hugh McKellar Lennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees
40 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Secretary NameMr Hugh McKellar Lennie
NationalityBritish
StatusResigned
Appointed28 April 2006(1 week, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees
40 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£578,663
Cash£34,544
Current Liabilities£311,237

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
16 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 16 alexander square london greater london SW3 2AX (1 page)
25 November 2008Declaration of solvency (3 pages)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2006Ad 06/07/06--------- £ si [email protected]=324999 £ ic 1/325000 (2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2006Nc inc already adjusted 06/07/06 (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
11 August 2006S-div 06/07/06 (1 page)
14 June 2006Director resigned (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
20 April 2006Incorporation (16 pages)