Company NameR & B Enterprises Limited
Company StatusDissolved
Company Number04624256
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Raymond Noel Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address75 Windsor Avenue
Grays
Essex
RM16 2UA
Secretary NameMaureen Brown
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address75 Windsor Avenue
Grays
Essex
RM16 2UA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way, Southfields
Business Park, Laindon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Cash£20
Current Liabilities£1,055

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2004Return made up to 23/12/03; full list of members (6 pages)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2003£ nc 1000/50000 12/08/03 (1 page)
3 September 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
3 September 2003Ad 12/08/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
22 January 2003Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
10 January 2003Registered office changed on 10/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
23 December 2002Incorporation (16 pages)