Company NameR & B (Leeds) Limited
DirectorsAnthony Charles Preston and Margaret Elizabeth Preston
Company StatusDissolved
Company Number00398466
CategoryPrivate Limited Company
Incorporation Date11 September 1945(78 years, 8 months ago)
Previous NameR & B Pet Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMrs Margaret Elizabeth Preston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange
Hall Road
Antrobus
Cheshire
CW9 6BJ
Secretary NameMrs Margaret Elizabeth Preston
NationalityBritish
StatusCurrent
Appointed25 July 1998(52 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange
Hall Road
Antrobus
Cheshire
CW9 6BJ
Director NameMr Beverley Michael Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 10 months after company formation)
Appointment Duration14 years (resigned 30 June 2005)
RoleBuying Director
Correspondence Address7 Lincoln Way
Glossop
Derbyshire
SK13 8SF
Director NameNorman Charles Preston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 July 1998)
RoleAdministration Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Secretary NameNorman Charles Preston
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 July 1998)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£61,923
Current Liabilities£74,795

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2007Dissolved (1 page)
22 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2007Liquidators statement of receipts and payments (4 pages)
31 August 2006Appointment of a voluntary liquidator (1 page)
16 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Statement of affairs (6 pages)
18 July 2006Registered office changed on 18/07/06 from: 20-26 kay street manchester M11 2DU (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 July 2006Declaration of mortgage charge released/ceased (2 pages)
8 July 2006Declaration of mortgage charge released/ceased (2 pages)
8 July 2006Declaration of mortgage charge released/ceased (2 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 01/07/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001Return made up to 01/07/01; full list of members (7 pages)
31 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 August 1999Return made up to 01/07/99; no change of members (4 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 01/07/98; full list of members (6 pages)
19 August 1998Director's particulars changed (1 page)
18 August 1998Company name changed r & b pet supplies LIMITED\certificate issued on 19/08/98 (4 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1997Return made up to 01/07/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Return made up to 01/07/96; no change of members (4 pages)
29 August 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
19 July 1995Return made up to 01/07/95; full list of members (6 pages)
16 July 1993Particulars of mortgage/charge (6 pages)
15 January 1990Memorandum and Articles of Association (9 pages)
21 July 1978Particulars of mortgage/charge (4 pages)