Company NameNorse Rubber Products Limited
Company StatusDissolved
Company Number02810410
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRoy David Jones
NationalityBritish
StatusClosed
Appointed30 September 2002(9 years, 5 months after company formation)
Appointment Duration4 years, 5 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(11 years, 3 months 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 NameJohn Axel Petterson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1996)
RoleRubber Product Dealer
Correspondence Address268 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Secretary NameJennifer Stephanie Petterson
NationalityBritish
StatusResigned
Appointed14 May 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address268 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Director NameSteven Cant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address5 St Andrews Rise
Bulmer
Sudbury
Suffolk
CO10 7TH
Director NameRoy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Secretary NameSteven Cant
NationalityBritish
StatusResigned
Appointed07 March 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address5 St Andrews Rise
Bulmer
Sudbury
Suffolk
CO10 7TH
Director NameYuko Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2004 (19 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)
5 May 2006Return made up to 19/04/06; full list of members (3 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (5 pages)
22 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (11 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
7 May 2004Return made up to 19/04/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
7 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 November 2002Secretary resigned;director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
24 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
4 September 2002Secretary resigned;director resigned (1 page)
12 June 2002Return made up to 19/04/02; full list of members (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 June 2001Return made up to 19/04/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: 4 bridge close oldchurch road romford essex RM7 0AP (1 page)
31 August 2000Return made up to 19/04/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 October 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1998Return made up to 19/04/98; no change of members (4 pages)
15 June 1998Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 February 1998Accounting reference date shortened from 08/03/97 to 30/11/96 (1 page)
9 February 1998Accounts for a small company made up to 30 November 1996 (6 pages)
20 July 1997Full accounts made up to 7 March 1996 (10 pages)
25 June 1997Return made up to 19/04/97; no change of members (4 pages)
14 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Accounting reference date shortened from 31/05 to 08/03 (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
27 April 1995Return made up to 19/04/95; full list of members (6 pages)
4 June 1993Company name changed usualname LIMITED\certificate issued on 07/06/93 (2 pages)
19 April 1993Incorporation (9 pages)