Colchester Road
Wix
Essex
CO11 2PD
Secretary Name | Anne Denize Potter |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 December 2011) |
Role | Company Director |
Correspondence Address | Goose Cottage Colchester Road Wix Essex CO11 2PD |
Secretary Name | Jacqueline Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Green Farm Stebbing Green Dunmow Essex CM6 3TE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£723 |
Current Liabilities | £1,300 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Linda Blackett on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Linda Blackett on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Linda Blackett on 4 March 2010 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from tiffin green 11 queens road brentwood essex CM14 4HE (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from tiffin green 11 queens road brentwood essex CM14 4HE (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / anne potter / 12/02/2008 (1 page) |
19 March 2008 | Secretary's Change of Particulars / anne potter / 12/02/2008 / Date of Birth was: none, now: 23-Feb-1957 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/02/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2001 | New secretary appointed (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | New secretary appointed (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 March 1999 | Return made up to 13/02/99; no change of members
|
2 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
6 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 13/02/98; full list of members
|
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
13 June 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
27 April 1997 | Nc inc already adjusted 15/04/97 (1 page) |
27 April 1997 | Ad 15/04/97--------- £ si 1988@1=1988 £ ic 2/1990 (2 pages) |
27 April 1997 | Nc inc already adjusted 15/04/97 (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
27 April 1997 | Ad 15/04/97--------- £ si 1988@1=1988 £ ic 2/1990 (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Memorandum and Articles of Association (5 pages) |
24 April 1997 | Memorandum and Articles of Association (5 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
5 March 1997 | Company name changed rbco 227 LIMITED\certificate issued on 06/03/97 (2 pages) |
5 March 1997 | Company name changed rbco 227 LIMITED\certificate issued on 06/03/97 (2 pages) |
13 February 1997 | Incorporation (13 pages) |
13 February 1997 | Incorporation (13 pages) |