UKBizDB.co.uk

CODAN RUBBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 2513 - Manufacture of other rubber products
  • 3430 - Manufacture motor vehicle & engine parts
  • 5190 - Other wholesale

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
139 Brambleside, Kettering, NN16 9UQ

Secretary30 April 2007Active
Strada Maddalena 98, Moncalieri, Italy, FOREIGN

Director11 October 2007Active
Rue De Rollingererund 59, L-2440 Luxembourg, Luxembourg, FOREIGN

Director11 October 2007Active
27 Lister Drive, Northampton, NN4 9XE

Secretary08 February 2001Active
Brown Acres Green Lane, Grantham, NG31 9PP

Secretary03 April 1992Active
22 Pearmain Avenue, Wellingborough, NN8 4SF

Secretary07 May 1992Active
Swans Nest Fotheringhay Road, Nassington, Peterborough, PE8 6QX

Secretary-Active
26 Elm Tree Road, Lymm, WA13 0NH

Secretary27 October 2000Active
10 The Heathers, Evesham, WR11 2PF

Secretary30 June 2002Active
Senderhagnet 58, Koge 4600, Denmark,

Secretary30 September 2005Active
18 Nemovej, Jersie Dk-2680 Srod Strand, Denmark, FOREIGN

Director-Active
Tagerodhus, Lidemarksvej 57 Dk-4681 Herfolge, Denmark, FOREIGN

Director10 January 1992Active
Brown Acres Green Lane, Grantham, NG31 9PP

Director-Active
Elmevaenget 3b, Bagsvaerd, Denmark, DK2880

Director30 March 1993Active
7 Sterling Court, Main Street, Loddington, NN14 1RZ

Director31 December 1998Active
13 Salisbury Avenue, Harpenden, AL5 2QF

Director-Active
Pemavej 3, Solred Strand 2680, Denmark,

Director17 November 2003Active
Popplevej 17, Odense M Dk5230, Denmark, FOREIGN

Director09 June 1999Active
Skovvangsvej 45 Dk 4600, K0ge, Denmark, FOREIGN

Director-Active
Senderhagnet 58, Koge 4600, Denmark,

Director17 May 2004Active
Via Sauro 24, Collgno, Italy, FOREIGN

Director11 October 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-20Insolvency

Liquidation court order miscellaneous.

Download
2016-01-20Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-17Restoration

Restoration order of court.

Download
2013-03-10Gazette

Gazette dissolved liquidation.

Download
2012-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-12-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2012-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-05Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2012-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-18Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2011-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-09-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2010-08-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-05-04Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.