Company NameR S B Developments Limited
Company StatusDissolved
Company Number04428430
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameR S B Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShabana Kouser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleBusiness Manager
Correspondence Address202 Chapel Street
Salford
Lancashire
M3 6BY
Secretary NameRoxanne Kouser
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleDentist
Correspondence Address202 Chapel Street
Salford
Lancashire
M3 6BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address202 Chapel Street
Salford
M3 6BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
22 March 2006Return made up to 15/03/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 May 2005Return made up to 15/03/05; full list of members (6 pages)
11 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
13 August 2003Return made up to 30/04/03; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)