THE GATES RUBBER COMPANY LIMITED
Overview
Company Name | THE GATES RUBBER COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC121087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GATES RUBBER COMPANY LIMITED?
- (7499) /
Where is THE GATES RUBBER COMPANY LIMITED located?
Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GATES RUBBER COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
GATES (U.K.) LIMITED | Nov 01, 1989 | Nov 01, 1989 |
What are the latest accounts for THE GATES RUBBER COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THE GATES RUBBER COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 22, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 29, 2007 | 6 pages | AA | ||||||||||
Who are the officers of THE GATES RUBBER COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833160001 | |||||||
LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Accountant | 59381700003 | ||||
REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | Corporate | 161822390001 | ||||
WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Company Director | 48808690001 | ||||
BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | Company Director | 47432570004 | |||||
CLOES, Michel Pierre | Secretary | 46 Rue Du Pont Saint Pierre B4690 Bassenge Liege Belgiun | Belgian | Attorney At Law | 32110900001 | |||||
EDGAR, James | Secretary | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | British | 654590001 | ||||||
HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102850001 | |||||||
BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 47432570004 | ||||
CORLESS, Brian | Director | 7 Ewart Drive DG2 7LT Dumfries Dumfriesshire | British | Executive | 3813600001 | |||||
DOBBIE, John Wade | Director | 13 Ravelrig Park EH14 7DL Balerno Midlothian | British | Ca | 7469950001 | |||||
EDGAR, James | Director | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | United Kingdom | British | Co Secretary | 654590001 | ||||
FARRELL, William Michael | Director | 7 Craigvale Court DG1 4QH Dumfries | British | Company Director | 62063670001 | |||||
FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | Chartered Secretary | 69281780002 | ||||
GIBSON, Thomas Joseph | Director | 9658 East Powers Drive Greenwood Village FOREIGN Colorado Usa | American | Executive Vice Presi | 32798930001 | |||||
HAZARD, George Anthony | Director | 46 Broad Oaks Road B91 1JB Solihull West Midlands | British | Company Director | 6369950001 | |||||
HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | Chartered Secretary | 77921850004 | ||||
HOUGHTON, Paul David | Director | 2 Mayfield Court Formby L37 7JL Liverpool Merseyside | British | Operations Director | 95097460001 | |||||
JACKSON, Pearse | Director | 3 Woodside Parkgate DG1 3LY Dumfries | Irish | Company Director | 61362400001 | |||||
LEES, Peter Bryce | Director | 6 Jerviswood ML1 4AJ Motherwell Lanarkshire | British | Company Director | 26615220001 | |||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Director/Co Sec | 26880001 | |||||
MCCLURE, Stephen Morris | Director | 5 Tudor Close KT11 2PH Cobham Surrey | American | Executive | 63507710001 | |||||
MCMINN, Brian | Director | 11 Castledykes Road DG1 4SN Dumfries | British | Company Director | 62995640001 | |||||
OWEN, David Evan Penrhyn | Director | The Old Barn Church Lane S81 9EH Carlton In Lindrick Nottinghamshire | British | Director | 73849580001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
RAUDABAUGH, Mark | Director | 6 Tudor Close KT11 2PH Cobham Surrey England | American | Managing Director | 17893510001 | |||||
ROBB, Kenneth | Director | 2 Glentruim View KA2 0LL Kilmarnock Ayrshire | British | Company Director | 61362350001 | |||||
ROBERTS, Anthony John | Director | 120 Sulphur Springs Road FOREIGN Amcaster Canada | British | Co Executive | 64666330001 | |||||
SHAW, John Julian St Clair | Director | Linnets Kilmington EX13 7ST Axminster Devon | United Kingdom | British | Ca | 106564470001 | ||||
TRUEMAN, Mark Leonard | Director | Gaistone Brae DG7 3SE New Galloway Kirkcudbrightshire | Scotland | British | Company Director | 95351150001 |
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