Company NameCotswold Rubber And Plastics Limited
Company StatusDissolved
Company Number02276605
CategoryPrivate Limited Company
Incorporation Date12 July 1988(35 years, 9 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRoy David Jones
NationalityBritish
StatusClosed
Appointed29 August 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Director NameAndrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(16 years after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address7 Highbury Crescent
Bury St. Edmunds
Suffolk
IP33 3RS
Director NameRobert William Mealing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 August 2001)
RoleAccountant
Correspondence AddressHillview Cottage Tewkesbury Road
Coombe Hill
Gloucester
Gloucestershire
GL19 4AS
Wales
Secretary NameSheena Margaret Cameron Jewell
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address46 Francis Street
Leckhampton
Cheltenham
Gloucestershire
GL53 7NY
Wales
Director NameReginald Wilfred Beaton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 2001)
RoleManaging Director
Correspondence AddressOrchard End 3 Orchard Grove
Shurdington
Cheltenham
Gloucestershire
GL51 5TN
Wales
Secretary NameRobert William Mealing
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressHillview Cottage Tewkesbury Road
Coombe Hill
Gloucester
Gloucestershire
GL19 4AS
Wales
Director NameMichael John Crossley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address14 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NameRoy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan

Location

Registered AddressUnit 7 Childerditch Ind Park
Childerditch Hall Lane
Little Warley Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
26 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
8 February 2006Return made up to 15/01/06; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
19 January 2005Director resigned (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
25 February 2004Return made up to 15/01/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
4 May 2003Accounts made up to 31 March 2002 (12 pages)
14 February 2003Return made up to 15/01/03; full list of members (7 pages)
2 October 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Director resigned (1 page)
12 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2001Registered office changed on 29/11/01 from: the cottage wyndbrook lane, redmarley gloucester GL19 3LF (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: hillview cottage tewkesbury road, coombe hill gloucester gloucestershire GL19 4AS (1 page)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 February 2001Return made up to 15/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
13 July 1999Registered office changed on 13/07/99 from: priory lodge london road cheltenham gloucestershire GL52 6UQ (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
12 March 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
16 December 1997Registered office changed on 16/12/97 from: 477 offices great western road cheltenham gloucestershire GL50 3QT (1 page)
11 February 1997Return made up to 15/01/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
15 January 1996Return made up to 15/01/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
12 July 1988Incorporation (13 pages)