Company NameFearless Rubber Company Limited
DirectorsAlan James Boyle and Francis Joseph Boyle
Company StatusDissolved
Company Number00517343
CategoryPrivate Limited Company
Incorporation Date19 March 1953(71 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan James Boyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 1991(38 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21 Avalon Drive
Hadrian Court
S N Denton
Newcastle Upon Tyne
NE15 7SZ
Director NameFrancis Joseph Boyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(38 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameFrancis Joseph Boyle
NationalityBritish
StatusCurrent
Appointed09 January 1993(39 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameMrs Margaretta Boyle
NationalityBritish
StatusResigned
Appointed05 December 1991(38 years, 9 months after company formation)
Appointment Duration1 month (resigned 09 January 1992)
RoleCompany Director
Correspondence Address64 Broadwood Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7TA

Location

Registered Address2nd Floor
6 Market Street
Newcastle Upon Tyne
NE1 6JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£298,912
Cash£49,034
Current Liabilities£49,441

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page)
20 February 2001Statement of affairs (6 pages)
2 February 2001Registered office changed on 02/02/01 from: 18/19 st mary's green whickham newcastle upin tyne NE16 4DN (1 page)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Appointment of a voluntary liquidator (1 page)
5 December 2000Return made up to 05/12/00; full list of members (7 pages)
17 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Return made up to 05/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
18 December 1997Return made up to 05/12/97; no change of members (4 pages)
3 December 1996Return made up to 05/12/96; no change of members (4 pages)
27 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 February 1996Return made up to 05/12/95; full list of members (6 pages)