Company NameRichard Bubb Consulting Ltd
Company StatusDissolved
Company Number05915260
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 7 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NameFarbrow Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard George Bubb
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2010)
RoleConsultant
Correspondence AddressMagnola House 3 The Green
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameCheverhall Secretaries Ltd (Corporation)
StatusClosed
Appointed28 October 2006(2 months after company formation)
Appointment Duration3 years, 8 months (closed 13 July 2010)
Correspondence AddressThe Office Roundbush Farm
Burnham Road
Mundon
Essex
CM9 6NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMagnola House 3 The Green
Rickling Green
Saffron Walden
Essex
CB11 3YG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishQuendon and Rickling
WardNewport
Built Up AreaRickling Green

Financials

Year2014
Net Worth£219
Cash£6
Current Liabilities£415

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 September 2008Return made up to 24/08/08; full list of members (3 pages)
26 September 2008Return made up to 24/08/08; full list of members (3 pages)
25 September 2008Secretary's Change of Particulars / cheverhall secretaries LTD / 05/09/2008 / HouseName/Number was: , now: the office; Street was: church house, now: roundbush farm; Area was: 100 the street, now: burnham road; Post Town was: latchingdon, now: mundon; Post Code was: CM3 6JS, now: CM9 6NP (1 page)
25 September 2008Secretary's change of particulars / cheverhall secretaries LTD / 05/09/2008 (1 page)
27 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 October 2007Return made up to 24/08/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 24/08/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
23 April 2007New secretary appointed (3 pages)
23 April 2007New secretary appointed (3 pages)
26 March 2007New director appointed (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 11 queen street maldon essex CM9 5DP (1 page)
26 March 2007New director appointed (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 11 queen street maldon essex CM9 5DP (1 page)
19 March 2007Company name changed farbrow LTD\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed farbrow LTD\certificate issued on 19/03/07 (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 November 2006Registered office changed on 17/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
11 September 2006Director resigned (1 page)
24 August 2006Incorporation (12 pages)
24 August 2006Incorporation (12 pages)