THE GATES RUBBER COMPANY LIMITED

THE GATES RUBBER COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE GATES RUBBER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    GATES (U.K.) LIMITEDNov 01, 1989Nov 01, 1989

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 22, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    6 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 29, 2007

    6 pagesAA

    Who are the officers of THE GATES RUBBER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833160001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishAccountant59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmericanCorporate161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishCompany Director48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    BritishCompany Director47432570004
    CLOES, Michel Pierre
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Secretary
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    BelgianAttorney At Law32110900001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Secretary
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    British654590001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102850001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director47432570004
    CORLESS, Brian
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    Director
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    BritishExecutive3813600001
    DOBBIE, John Wade
    13 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    Director
    13 Ravelrig Park
    EH14 7DL Balerno
    Midlothian
    BritishCa7469950001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Director
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    United KingdomBritishCo Secretary654590001
    FARRELL, William Michael
    7 Craigvale Court
    DG1 4QH Dumfries
    Director
    7 Craigvale Court
    DG1 4QH Dumfries
    BritishCompany Director62063670001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    GIBSON, Thomas Joseph
    9658 East Powers Drive
    Greenwood Village
    FOREIGN Colorado
    Usa
    Director
    9658 East Powers Drive
    Greenwood Village
    FOREIGN Colorado
    Usa
    AmericanExecutive Vice Presi32798930001
    HAZARD, George Anthony
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    46 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    BritishCompany Director6369950001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    BritishOperations Director95097460001
    JACKSON, Pearse
    3 Woodside
    Parkgate
    DG1 3LY Dumfries
    Director
    3 Woodside
    Parkgate
    DG1 3LY Dumfries
    IrishCompany Director61362400001
    LEES, Peter Bryce
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    Director
    6 Jerviswood
    ML1 4AJ Motherwell
    Lanarkshire
    BritishCompany Director26615220001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Co Sec26880001
    MCCLURE, Stephen Morris
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    Director
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    AmericanExecutive63507710001
    MCMINN, Brian
    11 Castledykes Road
    DG1 4SN Dumfries
    Director
    11 Castledykes Road
    DG1 4SN Dumfries
    BritishCompany Director62995640001
    OWEN, David Evan Penrhyn
    The Old Barn
    Church Lane
    S81 9EH Carlton In Lindrick
    Nottinghamshire
    Director
    The Old Barn
    Church Lane
    S81 9EH Carlton In Lindrick
    Nottinghamshire
    BritishDirector73849580001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    RAUDABAUGH, Mark
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    Director
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    AmericanManaging Director17893510001
    ROBB, Kenneth
    2 Glentruim View
    KA2 0LL Kilmarnock
    Ayrshire
    Director
    2 Glentruim View
    KA2 0LL Kilmarnock
    Ayrshire
    BritishCompany Director61362350001
    ROBERTS, Anthony John
    120 Sulphur Springs Road
    FOREIGN Amcaster
    Canada
    Director
    120 Sulphur Springs Road
    FOREIGN Amcaster
    Canada
    BritishCo Executive64666330001
    SHAW, John Julian St Clair
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    Director
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    United KingdomBritishCa106564470001
    TRUEMAN, Mark Leonard
    Gaistone Brae
    DG7 3SE New Galloway
    Kirkcudbrightshire
    Director
    Gaistone Brae
    DG7 3SE New Galloway
    Kirkcudbrightshire
    ScotlandBritishCompany Director95351150001

    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