Company NameRubber Records Management Limited
Company StatusDissolved
Company Number01206304
CategoryPrivate Limited Company
Incorporation Date7 April 1975(49 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameBrian Adams Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Mawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(16 years, 8 months after company formation)
Appointment Duration28 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Road
Saltwell
Gateshead
Tyne And Wear
NE8 4SP
Director NameMrs Helen Clare Mawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(35 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cobblestone Court
Hoults Estate, Walker Road
Newcastle Upon Tyne
NE6 1AB
Secretary NameHelen Clare Mawson
NationalityBritish
StatusClosed
Appointed30 June 2010(35 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address14 Cobblestone Court
Hoults Estate, Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameRoy Irvine Stewart
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD
Secretary NameRoy Irvine Stewart
NationalityBritish
StatusResigned
Appointed27 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 June 2010)
RoleChairman Northern Counties
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD

Location

Registered Address14 Cobblestone Court
Hoults Estate, Walker Road
Newcastle Upon Tyne
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts10 July 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End10 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (3 pages)
21 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 10 July 2018 (5 pages)
23 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 10 July 2017 (5 pages)
29 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 10 July 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 10 July 2016 (6 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 10 July 2015 (5 pages)
9 December 2015Accounts for a dormant company made up to 10 July 2015 (5 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Director's details changed for Brian Mawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Brian Mawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Brian Mawson on 7 January 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 10 July 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 10 July 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 10 July 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 10 July 2013 (6 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 10 July 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 10 July 2012 (2 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 10 July 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 10 July 2011 (2 pages)
7 January 2011Secretary's details changed for Helen Clare Mawson on 27 December 2010 (1 page)
7 January 2011Director's details changed for Helen Clare Mawson on 27 December 2010 (2 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
7 January 2011Director's details changed for Helen Clare Mawson on 27 December 2010 (2 pages)
7 January 2011Secretary's details changed for Helen Clare Mawson on 27 December 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 10 July 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 10 July 2010 (2 pages)
3 August 2010Appointment of Helen Clare Mawson as a secretary (3 pages)
3 August 2010Appointment of Helen Clare Mawson as a director (3 pages)
3 August 2010Appointment of Helen Clare Mawson as a secretary (3 pages)
3 August 2010Appointment of Helen Clare Mawson as a director (3 pages)
26 July 2010Registered office address changed from Brockenhurst 2 Broadway Tynemouth NE30 2LD on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Roy Stewart as a director (1 page)
26 July 2010Termination of appointment of Roy Stewart as a director (1 page)
26 July 2010Registered office address changed from Brockenhurst 2 Broadway Tynemouth NE30 2LD on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Roy Stewart as a secretary (1 page)
26 July 2010Termination of appointment of Roy Stewart as a secretary (1 page)
13 January 2010Director's details changed for Roy Irvine Stewart on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Roy Irvine Stewart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Mawson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Mawson on 13 January 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 10 July 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 10 July 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 10 July 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 10 July 2008 (6 pages)
23 January 2009Return made up to 27/12/08; full list of members (4 pages)
23 January 2009Return made up to 27/12/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 10 July 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 10 July 2007 (6 pages)
15 February 2008Return made up to 27/12/07; full list of members (2 pages)
15 February 2008Return made up to 27/12/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
3 February 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
7 February 2006Accounts for a dormant company made up to 10 July 2005 (1 page)
7 February 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Accounts for a dormant company made up to 10 July 2005 (1 page)
7 February 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Accounts for a dormant company made up to 10 July 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 10 July 2004 (1 page)
29 December 2004Return made up to 27/12/04; full list of members (7 pages)
29 December 2004Return made up to 27/12/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 10 July 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 10 July 2003 (1 page)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 10 July 2002 (1 page)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 10 July 2002 (1 page)
3 January 2002Accounts for a dormant company made up to 10 July 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 10 July 2001 (1 page)
3 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 January 2002Return made up to 27/12/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 10 July 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 10 July 2000 (1 page)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 10 July 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 10 July 1999 (1 page)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
4 January 1999Return made up to 27/12/98; no change of members (4 pages)
4 January 1999Accounts for a dormant company made up to 10 July 1998 (1 page)
4 January 1999Return made up to 27/12/98; no change of members (4 pages)
4 January 1999Accounts for a dormant company made up to 10 July 1998 (1 page)
11 March 1998Accounts for a dormant company made up to 10 July 1997 (1 page)
11 March 1998Accounts for a dormant company made up to 10 July 1997 (1 page)
6 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
2 January 1997Return made up to 27/12/96; full list of members (6 pages)
2 January 1997Accounts for a dormant company made up to 12 July 1996 (1 page)
2 January 1997Accounts for a dormant company made up to 12 July 1996 (1 page)
18 December 1995Accounts for a dormant company made up to 12 July 1995 (1 page)
18 December 1995Return made up to 27/12/95; no change of members (4 pages)
18 December 1995Accounts for a dormant company made up to 12 July 1995 (1 page)
18 December 1995Return made up to 27/12/95; no change of members (4 pages)