Company NameR & B Services Limited
Company StatusDissolved
Company Number03394518
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameWilliam Francis McSweeney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Carters Green
Matching
Essex
CM17 0NX
Secretary NameMrs Julie Ellen McSweeney
NationalityBritish
StatusClosed
Appointed13 July 1998(1 year after company formation)
Appointment Duration6 years, 1 month (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Carters Green
Matching Tye
Harlow
Essex
CM17 0NX
Director NamePeter Mackinnon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(2 years after company formation)
Appointment Duration5 years, 1 month (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Cottage
Coles Oak Lane, Dedham
Colchester
Essex
CO7 6DR
Director NameLord Henry Selman Of Whitwood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(2 years after company formation)
Appointment Duration5 years, 1 month (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakview 37 Manor Road
Chigwell
Essex
IG7 5PL
Director NameRonald George Yates
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleManufacturer
Correspondence Address41 Potash Road
Billericay
Essex
CM11 1DL
Secretary NameWilliam Francis McSweeney
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Carters Green
Matching
Essex
CM17 0NX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBroadlands Carters Green
Matching
Harlow
Essex
CM17 0NX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Financials

Year2014
Net Worth£3
Cash£1,853
Current Liabilities£8,434

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2003Application for striking-off (1 page)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 27/06/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 November 1999New director appointed (2 pages)
23 August 1999Return made up to 27/06/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
15 July 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: first floor 110 station road north chingford london E4 6AB (1 page)
12 August 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
27 June 1997Incorporation (14 pages)