Company NameRubitec Limited
DirectorsGeorge Bernard Pyle and Rosemary Kay Pyle
Company StatusDissolved
Company Number02917155
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeorge Bernard Pyle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressMossgrove Cottage
Cooper Lane
Potto Northallerton
North Yorkshire
DL6 3HE
Secretary NameGeorge Bernard Pyle
NationalityBritish
StatusCurrent
Appointed08 April 1994(same day as company formation)
RoleSecretary
Correspondence AddressMossgrove Cottage
Cooper Lane
Potto Northallerton
North Yorkshire
DL6 3HE
Director NameRosemary Kay Pyle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleExecutive Dir
Correspondence AddressMossgrove Cottage Cooper Lane
Potto
Northallerton
North Yorkshire
DL6 3HE
Director NameGregory Charles Horner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address51 Thornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5DA
Director NameDavid Raymond Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Conifer Crescent
Billingham
Cleveland
TS23 1PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Grange Business Centre
Belasis Ave
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 2005Dissolved (1 page)
27 November 1998Dissolution deferment (1 page)
27 November 1998Completion of winding up (1 page)
16 April 1998Order of court to wind up (2 pages)
10 July 1997Return made up to 08/04/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996Return made up to 08/04/96; no change of members (4 pages)
25 February 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1995Return made up to 08/04/95; full list of members (6 pages)