Company NameRubber2You Limited
Company StatusDissolved
Company Number08298450
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesRubber2You Limited and Adapt Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Desmond Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
8 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
14 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
26 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr Desmond Johnson on 23 September 2016 (2 pages)
26 September 2016Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Director's details changed for Mr Desmond Johnson on 23 September 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP .999999
(3 pages)
26 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP .999999
(3 pages)
2 October 2015Company name changed adapt hire LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
2 October 2015Company name changed adapt hire LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
16 June 2015Company name changed RUBBER2YOU LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
16 June 2015Company name changed RUBBER2YOU LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
15 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
15 August 2014Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
10 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
14 December 2012Appointment of Mr Desmond Johnson as a director (2 pages)
14 December 2012Appointment of Mr Desmond Johnson as a director (2 pages)
14 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 3
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 3
(3 pages)
19 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 November 2012Incorporation (20 pages)
19 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 November 2012Incorporation (20 pages)