This company is commonly known as Codan Rubber Limited. The company was founded 68 years ago and was given the registration number 00551841. The firm's registered office is in MILTON KEYNES. You can find them at C/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle, Milton Keynes, Bucks. This company's SIC code is 2513 - Manufacture of other rubber products.
Name | : | CODAN RUBBER LIMITED |
---|---|---|
Company Number | : | 00551841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 09 July 1955 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle, Milton Keynes, Bucks, MK9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139 Brambleside, Kettering, NN16 9UQ | Secretary | 30 April 2007 | Active |
Strada Maddalena 98, Moncalieri, Italy, FOREIGN | Director | 11 October 2007 | Active |
Rue De Rollingererund 59, L-2440 Luxembourg, Luxembourg, FOREIGN | Director | 11 October 2007 | Active |
27 Lister Drive, Northampton, NN4 9XE | Secretary | 08 February 2001 | Active |
Brown Acres Green Lane, Grantham, NG31 9PP | Secretary | 03 April 1992 | Active |
22 Pearmain Avenue, Wellingborough, NN8 4SF | Secretary | 07 May 1992 | Active |
Swans Nest Fotheringhay Road, Nassington, Peterborough, PE8 6QX | Secretary | - | Active |
26 Elm Tree Road, Lymm, WA13 0NH | Secretary | 27 October 2000 | Active |
10 The Heathers, Evesham, WR11 2PF | Secretary | 30 June 2002 | Active |
Senderhagnet 58, Koge 4600, Denmark, | Secretary | 30 September 2005 | Active |
18 Nemovej, Jersie Dk-2680 Srod Strand, Denmark, FOREIGN | Director | - | Active |
Tagerodhus, Lidemarksvej 57 Dk-4681 Herfolge, Denmark, FOREIGN | Director | 10 January 1992 | Active |
Brown Acres Green Lane, Grantham, NG31 9PP | Director | - | Active |
Elmevaenget 3b, Bagsvaerd, Denmark, DK2880 | Director | 30 March 1993 | Active |
7 Sterling Court, Main Street, Loddington, NN14 1RZ | Director | 31 December 1998 | Active |
13 Salisbury Avenue, Harpenden, AL5 2QF | Director | - | Active |
Pemavej 3, Solred Strand 2680, Denmark, | Director | 17 November 2003 | Active |
Popplevej 17, Odense M Dk5230, Denmark, FOREIGN | Director | 09 June 1999 | Active |
Skovvangsvej 45 Dk 4600, K0ge, Denmark, FOREIGN | Director | - | Active |
Senderhagnet 58, Koge 4600, Denmark, | Director | 17 May 2004 | Active |
Via Sauro 24, Collgno, Italy, FOREIGN | Director | 11 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-20 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-01-20 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-11-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-11-17 | Restoration | Restoration order of court. | Download |
2013-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2012-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-12-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2012-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
2011-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-09-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2010-08-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2010-05-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.