Background WavePink WaveYellow Wave

RALUBE LIMITED (00944529)

RALUBE LIMITED (00944529) is an active UK company. incorporated on 19 December 1968. with registered office in Watford. The company operates in the Manufacturing sector, engaged in unknown sic code (2874) and 1 other business activities. RALUBE LIMITED has been registered for 57 years.

Company Number
00944529
Status
active
Type
ltd
Incorporated
19 December 1968
Age
57 years
Address
Nem House, Watford, WD1 7HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2874)
SIC Codes
2874, 2940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALUBE LIMITED

RALUBE LIMITED is an active company incorporated on 19 December 1968 with the registered office located in Watford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2874) and 1 other business activity. RALUBE LIMITED was registered 57 years ago.(SIC: 2874, 2940)

Status

active

Active since 57 years ago

Company No

00944529

LTD Company

Age

57 Years

Incorporated 19 December 1968

Size

N/A

Accounts

ARD: 31/3

Overdue

26 years overdue

Last Filed

Made up to 31 March 1994 (32 years ago)
Submitted on 23 November 1994 (31 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2000
Period: 19 December 1968 - 31 March 1999

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 7 August 2016
For period ending 24 July 2016

Previous Company Names

BIFURCATED AND TUBULAR RIVET COMPANY,LIMITED(THE)
From: 19 December 1968To: 17 March 1995
Contact
Address

Nem House 3-5 Rickmansworth Road Watford, WD1 7HG,

Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Jan 19
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 Resigned

WAUGH, Douglas Edward

Resigned
5 Knights Hill, High WycombeHP12 3NX
Secretary
Appointed 10 Aug 1992
Resigned 27 Jan 1995

WHITEHEAD, Derek

Resigned
4 Peveril Close, AylesburyHP21 9UJ
Secretary
Appointed N/A
Resigned 10 Aug 1992

WHITEHEAD, Gerald

Resigned
56 King Edward Avenue, AylesburyHP21 7JE
Secretary
Appointed 27 Jan 1995
Resigned 06 Feb 2024

BENTLEY, Peter

Resigned
Sandy Ridge Church Street, Stoke On TrentST7 4RS
Born March 1950
Director
Appointed 09 Aug 1993
Resigned 07 Mar 1995

BUBB, Christopher

Resigned
47 Limes Avenue, AylesburyHP21 7HB
Born January 1947
Director
Appointed N/A
Resigned 07 Mar 1995

DUNBAR, William John

Resigned
17 Park Mansions, LondonSW11 4HG
Born May 1931
Director
Appointed N/A
Resigned 21 Sept 1992

GOLBY, Paul, Dr

Resigned
Welford Hill House, Stratford Upon AvonCV37 8AE
Born February 1951
Director
Appointed 21 Sept 1992
Resigned 14 Jan 2019

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Born August 1946
Director
Appointed 07 Mar 1995
Resigned 01 Sept 2024

WHITEHEAD, Gerald

Resigned
56 King Edward Avenue, AylesburyHP21 7JE
Born May 1939
Director
Appointed N/A
Resigned 07 Mar 1995
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Restoration Order Of Court
1 May 2014
AC92AC92
Gazette Dissolved Compulsary
10 February 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 October 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Court Order
20 May 2002
OC-DVOC-DV
Legacy
28 September 1996
LIQLIQ
Liquidation Voluntary Statement Of Receipts And Payments
28 June 1996
4.684.68
Liquidation Voluntary Members Return Of Final Meeting
28 June 1996
4.714.71
Liquidation Voluntary Statement Of Receipts And Payments
3 April 1996
4.684.68
Legacy
12 April 1995
287Change of Registered Office
Liquidation Voluntary Declaration Of Solvency
10 April 1995
4.704.70
Resolution
10 April 1995
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
10 April 1995
600600
Legacy
22 March 1995
288288
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
10 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
23 November 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
4 May 1993
88(2)R88(2)R
Memorandum Articles
4 May 1993
MEM/ARTSMEM/ARTS
Resolution
4 May 1993
RESOLUTIONSResolutions
Legacy
4 May 1993
123Notice of Increase in Nominal Capital
Legacy
5 January 1993
225(1)225(1)
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
10 August 1992
MEM/ARTSMEM/ARTS
Resolution
10 August 1992
RESOLUTIONSResolutions
Memorandum Articles
21 July 1992
MEM/ARTSMEM/ARTS
Resolution
21 July 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
88(2)R88(2)R
Legacy
21 July 1992
123Notice of Increase in Nominal Capital
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
19 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
15 June 1991
288288
Legacy
14 May 1991
288288
Legacy
7 February 1991
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
24 July 1990
288288
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
21 April 1989
288288
Auditors Resignation Company
2 December 1988
AUDAUD
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
288288
Legacy
27 May 1988
288288
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
19 September 1986
288288