Company NameGalloway Rubber Products Limited
Company StatusDissolved
Company Number02848649
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 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
Appointed17 March 2003(9 years, 6 months after company formation)
Appointment Duration4 years (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(10 years, 11 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 NameDonald Alfred Rusca
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCorselet Cottage
Buittle
Castle Douglas
Kirkcudbrightshire
DG7 1NR
Scotland
Director NameSylvia Rusca
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleDistrict Nurse
Correspondence AddressCorselet Cottage
Buittle
Castle Douglas
Kirkchdbrightshire
DG7 1NR
Scotland
Secretary NameRobert William Mealing
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHillview Cottage Tewkesbury Road
Coombe Hill
Gloucester
Gloucestershire
GL19 4AS
Wales
Secretary NameDonald Alfred Rusca
NationalityBritish
StatusResigned
Appointed28 May 1994(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressCorselet Cottage
Buittle
Castle Douglas
Kirkcudbrightshire
DG7 1NR
Scotland
Director NameMichael John Crossley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2003)
RoleManaging Director
Correspondence Address14 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NamePamela Mary Crossley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address14 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Secretary NameMichael John Crossley
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2001)
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
Appointed30 August 2001(8 years 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
Appointed01 September 2003(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12-5 Sasame-Cho
Kamakura
Kanagawa
Japan
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 7 Childerditch Industrial
Park Childerditch Hall Drive
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)
6 October 2006Return made up to 27/08/06; full list of members (7 pages)
26 May 2006Accounts for a small company made up to 30 November 2005 (5 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 September 2005Return made up to 27/08/05; full list of members (7 pages)
15 October 2004Return made up to 27/08/04; full list of members (7 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004New director appointed (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Particulars of mortgage/charge (11 pages)
30 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 September 2003Return made up to 27/08/03; full list of members (7 pages)
22 March 2003New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
10 September 2001Return made up to 27/08/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 September 2000Return made up to 27/08/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 September 1999Return made up to 27/08/99; full list of members (5 pages)
24 November 1998Return made up to 27/08/98; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 December 1997New director appointed (2 pages)
10 October 1997Return made up to 27/08/97; full list of members (6 pages)
21 August 1997Ad 05/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 September 1996Return made up to 27/08/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
24 November 1995Return made up to 27/08/95; full list of members (14 pages)
27 August 1993Incorporation (14 pages)