THE MOSELEY RUBBER COMPANY LIMITED
Overview
| Company Name | THE MOSELEY RUBBER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03024372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of THE MOSELEY RUBBER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OWNTRADE LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for THE MOSELEY RUBBER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Feb 10, 2025 |
What are the latest filings for THE MOSELEY RUBBER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Registered office address changed to PO Box 4385, 03024372 - Companies House Default Address, Cardiff, CF14 8LH on Nov 26, 2025 | 1 pages | RP05 | ||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Kenneth Hepburn as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Hepburn as a secretary on Nov 09, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE MOSELEY RUBBER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPBURN, Elizabeth Macduff | Director | 215 Lanark Road West EH14 5NT Currie Midlothian Scotland | United Kingdom | British | 1395760001 | |||||
| MCCLUNG, Robert Bickett | Director | Carbost IV47 8SJ Isle Of Skye Fernilea Lodge Highland Scotland | United Kingdom | British | 43887100001 | |||||
| RONALDSON, John Todd | Director | 25 Balgeddie Gardens KY6 3QR Glenrothes Fife | United Kingdom | British | 43882880002 | |||||
| RONALDSON, Karin Wilma | Director | Balgeddie Gardens KY6 3QR Glenrothes 25 Fife | United Kingdom | British | 1395790002 | |||||
| HEPBURN, Kenneth | Secretary | 215 Lanark Road West EH14 5NT Currie Midlothian Scotland | British | 1395740001 | ||||||
| PAINE, Tracey | Secretary | Flat 3 97 Victoria Park Road E9 7JJ London | British | 86498550001 | ||||||
| PAVER, Michael | Secretary | 27 Cavendish Meads SL5 9TB Ascot Berkshire | British | 10035580002 | ||||||
| ROCHE, Philip Brynley | Secretary | 113a Harlesden Road Willesden Green NW10 2BT London | British | 42937190001 | ||||||
| WILLIAMS, John Edward | Secretary | 12 Fairway Close The Links NP10 0BH Rogerstone Gwent | British | 53734170001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| CHAFFIN, Peter | Director | The Croft 21 The Ridgeway TN10 4NH Tonbridge Kent | British | 1508410001 | ||||||
| DAVIES, Linda Anne | Director | 46 Cross Road Wimbledon SW19 1PF London | British | 51641990001 | ||||||
| HEPBURN, Kenneth | Director | 215 Lanark Road West EH14 5NT Currie Midlothian Scotland | United Kingdom | British | 1395740001 | |||||
| HUGHES, Robin Stuart | Director | 5 Parc Dorallt Way Henllys NP44 6HH Cwmbran Gwent | British | 21382070003 | ||||||
| PAINE, Tracey | Director | Flat 3 97 Victoria Park Road E9 7JJ London | United Kingdom | British | 86498550001 | |||||
| PAVER, Michael | Director | 27 Cavendish Meads SL5 9TB Ascot Berkshire | United Kingdom | British | 10035580002 | |||||
| PINCOTT, Nicholas Thomas John | Director | 153 Packington Street N1 8RA London | British | 43775280001 | ||||||
| ROCHE, Philip Brynley | Director | 113a Harlesden Road Willesden Green NW10 2BT London | British | 42937190001 | ||||||
| WILLIAMS, John Edward | Director | 12 Fairway Close The Links NP10 0BH Rogerstone Gwent | British | 53734170001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Red Regal Limited | Jun 30, 2016 | Lanark Road West EH14 7AN Balerno 482 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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