THE MOSELEY RUBBER COMPANY LIMITED

THE MOSELEY RUBBER COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MOSELEY RUBBER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of THE MOSELEY RUBBER COMPANY LIMITED?

    • Manufacture of other rubber products (22190) / Manufacturing

    Where is THE MOSELEY RUBBER COMPANY LIMITED located?

    Registered Office Address
    03024372 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MOSELEY RUBBER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWNTRADE LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for THE MOSELEY RUBBER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE MOSELEY RUBBER COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025

    What are the latest filings for THE MOSELEY RUBBER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Registered office address changed to PO Box 4385, 03024372 - Companies House Default Address, Cardiff, CF14 8LH on Nov 26, 2025

    1 pagesRP05

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Kenneth Hepburn as a director on Nov 09, 2017

    1 pagesTM01

    Termination of appointment of Kenneth Hepburn as a secretary on Nov 09, 2017

    1 pagesTM02

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2016

    Statement of capital on Feb 28, 2016

    • Capital: GBP 20,000
    SH01

    Who are the officers of THE MOSELEY RUBBER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPBURN, Elizabeth Macduff
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    Director
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    United KingdomBritish1395760001
    MCCLUNG, Robert Bickett
    Carbost
    IV47 8SJ Isle Of Skye
    Fernilea Lodge
    Highland
    Scotland
    Director
    Carbost
    IV47 8SJ Isle Of Skye
    Fernilea Lodge
    Highland
    Scotland
    United KingdomBritish43887100001
    RONALDSON, John Todd
    25 Balgeddie Gardens
    KY6 3QR Glenrothes
    Fife
    Director
    25 Balgeddie Gardens
    KY6 3QR Glenrothes
    Fife
    United KingdomBritish43882880002
    RONALDSON, Karin Wilma
    Balgeddie Gardens
    KY6 3QR Glenrothes
    25
    Fife
    Director
    Balgeddie Gardens
    KY6 3QR Glenrothes
    25
    Fife
    United KingdomBritish1395790002
    HEPBURN, Kenneth
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    Secretary
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    British1395740001
    PAINE, Tracey
    Flat 3
    97 Victoria Park Road
    E9 7JJ London
    Secretary
    Flat 3
    97 Victoria Park Road
    E9 7JJ London
    British86498550001
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Secretary
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    British10035580002
    ROCHE, Philip Brynley
    113a Harlesden Road
    Willesden Green
    NW10 2BT London
    Secretary
    113a Harlesden Road
    Willesden Green
    NW10 2BT London
    British42937190001
    WILLIAMS, John Edward
    12 Fairway Close
    The Links
    NP10 0BH Rogerstone
    Gwent
    Secretary
    12 Fairway Close
    The Links
    NP10 0BH Rogerstone
    Gwent
    British53734170001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    CHAFFIN, Peter
    The Croft 21 The Ridgeway
    TN10 4NH Tonbridge
    Kent
    Director
    The Croft 21 The Ridgeway
    TN10 4NH Tonbridge
    Kent
    British1508410001
    DAVIES, Linda Anne
    46 Cross Road
    Wimbledon
    SW19 1PF London
    Director
    46 Cross Road
    Wimbledon
    SW19 1PF London
    British51641990001
    HEPBURN, Kenneth
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    Director
    215 Lanark Road West
    EH14 5NT Currie
    Midlothian
    Scotland
    United KingdomBritish1395740001
    HUGHES, Robin Stuart
    5 Parc Dorallt Way
    Henllys
    NP44 6HH Cwmbran
    Gwent
    Director
    5 Parc Dorallt Way
    Henllys
    NP44 6HH Cwmbran
    Gwent
    British21382070003
    PAINE, Tracey
    Flat 3
    97 Victoria Park Road
    E9 7JJ London
    Director
    Flat 3
    97 Victoria Park Road
    E9 7JJ London
    United KingdomBritish86498550001
    PAVER, Michael
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    Director
    27 Cavendish Meads
    SL5 9TB Ascot
    Berkshire
    United KingdomBritish10035580002
    PINCOTT, Nicholas Thomas John
    153 Packington Street
    N1 8RA London
    Director
    153 Packington Street
    N1 8RA London
    British43775280001
    ROCHE, Philip Brynley
    113a Harlesden Road
    Willesden Green
    NW10 2BT London
    Director
    113a Harlesden Road
    Willesden Green
    NW10 2BT London
    British42937190001
    WILLIAMS, John Edward
    12 Fairway Close
    The Links
    NP10 0BH Rogerstone
    Gwent
    Director
    12 Fairway Close
    The Links
    NP10 0BH Rogerstone
    Gwent
    British53734170001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Who are the persons with significant control of THE MOSELEY RUBBER COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Regal Limited
    Lanark Road West
    EH14 7AN Balerno
    482
    Scotland
    Jun 30, 2016
    Lanark Road West
    EH14 7AN Balerno
    482
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegistered Office
    Registration NumberSc092739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0