Company NameRbnbc
Company StatusDissolved
Company Number03158291
CategoryPrivate Unlimited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynne Booth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Wombwell Lane
Barnsley
South Yorkshire
S70 3NX
Secretary NameMrs Lynne Booth
StatusClosed
Appointed04 March 2015(19 years after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressPO Box 87
74 Wombwell Lane
Barnsley
South Yorkshire
S70 3NX
Secretary NameNorman James Fisher
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Temple Fortune Hill
London
NW11 7XN
Director NameNeil Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(5 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressAlden Cottage Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(5 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2013)
Correspondence Address4th Floor 15 Basinghall Street
London
EC2V 5BR
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressHeron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mandilion Estates
100.00%
Ordinary

Financials

Year2014
Turnover£1,025,254
Gross Profit£510,178
Net Worth£504,935
Current Liabilities£411,671

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on 2 March 2016 (1 page)
16 March 2015Appointment of Mrs Lynne Booth as a secretary on 4 March 2015 (2 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Appointment of Mrs Lynne Booth as a secretary on 4 March 2015 (2 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Appointment of Mrs Lynne Booth as a secretary on 4 March 2015 (2 pages)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
12 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
3 September 2013Memorandum and Articles of Association (12 pages)
3 September 2013Memorandum and Articles of Association (12 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
7 March 2011Secretary's details changed for Whale Rock Secretaries Limited on 3 February 2010 (2 pages)
7 March 2011Secretary's details changed for Whale Rock Secretaries Limited on 3 February 2010 (2 pages)
7 March 2011Secretary's details changed for Whale Rock Secretaries Limited on 3 February 2010 (2 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 November 2009Appointment of Mrs Lynne Booth as a director (2 pages)
16 November 2009Termination of appointment of Neil Walsh as a director (1 page)
16 November 2009Termination of appointment of Neil Walsh as a director (1 page)
16 November 2009Appointment of Mrs Lynne Booth as a director (2 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
9 May 2008Return made up to 13/02/08; full list of members (3 pages)
9 May 2008Return made up to 13/02/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
10 March 2007Return made up to 13/02/07; full list of members (5 pages)
10 March 2007Return made up to 13/02/07; full list of members (5 pages)
20 April 2006ML28 for 2000 accounts (1 page)
20 April 2006ML28 for 2000 accounts (1 page)
20 April 2006ML28 2003 accounts (1 page)
20 April 2006ML28 2003 accounts (1 page)
12 April 2006Remove all accounts (2 pages)
12 April 2006Remove all accounts (2 pages)
22 February 2006Return made up to 13/02/06; full list of members (5 pages)
22 February 2006Return made up to 13/02/06; full list of members (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (5 pages)
31 March 2004Location of register of members (1 page)
31 March 2004Return made up to 13/02/04; full list of members (5 pages)
31 March 2004Return made up to 13/02/04; full list of members (5 pages)
31 March 2004Location of register of members (1 page)
2 March 2003Return made up to 13/02/03; full list of members (5 pages)
2 March 2003Return made up to 13/02/03; full list of members (5 pages)
19 February 2002Return made up to 13/02/02; full list of members (5 pages)
19 February 2002Return made up to 13/02/02; full list of members (5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Return made up to 13/02/01; full list of members (6 pages)
11 September 2001Return made up to 13/02/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7XN (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7XN (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
26 July 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 April 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 1998Return made up to 13/02/98; no change of members (4 pages)
9 February 1998Return made up to 13/02/98; no change of members (4 pages)
11 March 1997Return made up to 13/02/97; full list of members (4 pages)
11 March 1997Return made up to 13/02/97; full list of members (4 pages)
22 April 1996Accounting reference date notified as 30/04 (1 page)
22 April 1996Accounting reference date notified as 30/04 (1 page)
13 February 1996Incorporation (18 pages)
13 February 1996Incorporation (18 pages)