Company NameR B Supplies Limited
Company StatusDissolved
Company Number05036666
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date19 August 2008 (15 years, 8 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 NameRobin William Hornby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleMotor Factor
Correspondence Address10 Hyning Court
Levens
Kendal
Cumbria
LA8 8NS
Secretary NameDiana Elizabeth Hornby
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Hyning Court
Levens
Kendal
Cumbria
LA8 8NS
Director NameMichael Higgins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 19 August 2008)
RoleHGV Driver
Correspondence Address3 West Street
Kendal
Cumbria
LA9 5QJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
6 August 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 February 2006Registered office changed on 16/02/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
8 February 2006Statement of affairs (6 pages)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 54 hart street ulverston cumbria LA12 7JT (1 page)
23 March 2005Return made up to 06/02/05; full list of members (6 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
6 February 2004Incorporation (9 pages)